Search icon

SUPPLY-AMERICAN CORPORATION - Florida Company Profile

Company Details

Entity Name: SUPPLY-AMERICAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLY-AMERICAN CORPORATION 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: 04 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000000970
FEI/EIN Number 45-4187430

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

Address: 10550 West State Road 84th, Davie, FL, 33324, US
Mail Address: 10550 West State Road 84th, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ROBERT HSr. Gene 10550 West State Road 84th, Davie, FL, 33324
DELGADO ROBERT HSr. Agent 10550 West State Road 84th, Davie, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 10550 West State Road 84th, Lot 185, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-16 10550 West State Road 84th, Lot 185, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 10550 West State Road 84th, Lot 185, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-04-29 DELGADO, ROBERT H, Sr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000059153 TERMINATED 1000000570578 BROWARD 2014-01-02 2034-01-09 $ 341.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State