Search icon

THE SUPERIONS, INC. - Florida Company Profile

Company Details

Entity Name: THE SUPERIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUPERIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000074893
FEI/EIN Number 273443322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 104 SHORE DR., LONGWOOD, FL, 32779, US
Mail Address: 104 SHORE DR., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER FRED President 126 W. Ohio Ave., DeLand, FL, 32720
BRODIE NOAH Vice President 178 W. SPAZIER AVE., BURBANK, CA, 91502
MARSHALL DAN Secretary 178 W. SPAZIER AVE., BURBANK, CA, 91502
MARSHALL DAN Treasurer 178 W. SPAZIER AVE., BURBANK, CA, 91502
BRODIE DAVE Agent 104 SHORE DR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 BRODIE, DAVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 104 SHORE DR., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2013-04-29 104 SHORE DR., LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-01-20
Domestic Profit 2010-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State