Entity Name: | SUPERIOR LOGIX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SUPERIOR LOGIX INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 09 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P10000091819 |
FEI/EIN Number |
27-3938825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 W THATCH PALM CIRCLE, JUPITER, FL 33458 |
Mail Address: | 136 W Thatch Palm Circle, JUPITER, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Renny , O. | Agent | 800 Capital Street, Suite E, JUPITER, FL 33458 |
Jimenez de Suarez, Carmen E | Chief Executive Officer | 136 W THATCH PALM CIRCLE, JUPITER, FL 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 136 W THATCH PALM CIRCLE, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 136 W THATCH PALM CIRCLE, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | Renny , O. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 800 Capital Street, Suite E, JUPITER, FL 33458 | - |
NAME CHANGE AMENDMENT | 2013-08-22 | SUPERIOR LOGIX INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-16 |
AMENDED ANNUAL REPORT | 2013-11-26 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State