Search icon

JAVA SUPREME INC. - Florida Company Profile

Company Details

Entity Name: JAVA SUPREME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVA SUPREME 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: 19 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000047909
FEI/EIN Number 452450428

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

Address: 800 sw 87 terr, Plantation, FL, 33324, US
Mail Address: 800 sw 87 terr, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHEED YAZAN J President 13840 OSPREY LINKS ROAD SUITE 211, ORLANDO, FL, 32837
RASHEED YAZAN J Director 13840 OSPREY LINKS ROAD SUITE 211, ORLANDO, FL, 32837
JANDALI HAFEZ Vice President 800 sw 87 terr, Plantation, FL, 33324
HASHASH GHANIM F President 4703 WILLIAM TOWN BLVD, LAKELAND, FL, 33810
HASHASH GHANIM F Director 4703 WILLIAM TOWN BLVD, LAKELAND, FL, 33810
JANDALI HAFEZ Agent 800 sw 87 terr, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 800 sw 87 terr, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-04-30 800 sw 87 terr, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 800 sw 87 terr, Plantation, FL 33324 -
AMENDMENT 2011-12-19 - -
REGISTERED AGENT NAME CHANGED 2011-12-19 JANDALI, HAFEZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000022115 INACTIVE WITH A SECOND NOTICE FILED 2015-C-001774 MARION COUNTY CIRCUIT COURT 2016-12-28 2021-01-08 $38,902.75 MARWAN AL-SHAER, 6160 SW HIGHWAY 200, SUITE 103, OCALA, FL 34476
J14000850437 LAPSED 1000000621057 ORANGE 2014-04-30 2024-08-01 $ 1,296.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000850445 ACTIVE 1000000621058 ORANGE 2014-04-30 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000218611 LAPSED 2012-CA-01148-O 9TH JUD CIR ORANGE COUNTY FL 2012-12-18 2018-01-28 $108,941.12 ROYAL CUP, INC., 160 CLEAGE DRIVE, BIRMINGHAM, ALABAMA 35217
J12001099459 LAPSED 1000000403374 ORANGE 2012-11-30 2022-12-28 $ 769.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001035149 ACTIVE 1000000403373 ORANGE 2012-11-27 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000601923 LAPSED 1000000296083 ORANGE 2012-11-21 2023-03-27 $ 331.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2011-12-19
Domestic Profit 2011-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State