Search icon

SUPERIOR GROUT SERVICES INC.

Company Details

Entity Name: SUPERIOR GROUT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000004768
FEI/EIN Number 800675003
Address: 6764 Deering Cir, SARASOTA, FL, 34240, US
Mail Address: 6764 Deering Circle, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOODREAU BRETT Agent 6764 Deering Cir, SARASOTA, FL, 34240

Director

Name Role Address
GOODREAU BRETT Director 6764 Deering Cir, SARASOTA, FL, 34240

President

Name Role Address
GOODREAU BRETT President 6764 Deering Cir, SARASOTA, FL, 34240

Vice President

Name Role Address
GOODREAU BRETT Vice President 6764 Deering Cir, SARASOTA, FL, 34240
Roberts Amanda S Vice President 6764 Deering Circle, SARASOTA, FL, 34240

Secretary

Name Role Address
GOODREAU BRETT Secretary 6764 Deering Cir, SARASOTA, FL, 34240

Treasurer

Name Role Address
GOODREAU BRETT Treasurer 6764 Deering Cir, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136894 THE GROUT DOCTOR ACTIVE 2016-12-20 2026-12-31 No data 6764 DEERING CIR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 6764 Deering Cir, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2016-04-05 6764 Deering Cir, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 6764 Deering Cir, SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State