Search icon

SUPER SUBS USA, INC. - Florida Company Profile

Company Details

Entity Name: SUPER SUBS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER SUBS USA, 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: 17 Jan 2012 (13 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: P12000005455
FEI/EIN Number 45-4324045

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

Address: 11681 49TH STREET N, 1, CLEARWATER, FL, 33762, US
Mail Address: 11681 49TH STREET N, 1, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOUDIA ANASS President 2625 60 ST N, ST PETERSBURG, FL, 33710
ABOUDIA ANASS Agent 2526 60TH STREET N, ST PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020447 7 SPICES GRILL EXPIRED 2012-02-28 2017-12-31 - 11681 49TH ST N STE 1, CLEARWATER, FL, 33762
G12000020216 THE GOLDEN GRILL EXPIRED 2012-02-27 2017-12-31 - 11681 49TH STREET N SUITE 1, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-11-16 - -
REGISTERED AGENT NAME CHANGED 2012-11-16 ABOUDIA, ANASS -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 2526 60TH STREET N, ST PETERSBURG, FL 33710 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001516526 TERMINATED 1000000543037 PINELLAS 2013-09-25 2033-10-03 $ 5,066.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13001159897 TERMINATED 1000000516831 PINELLAS 2013-06-18 2033-06-26 $ 12,295.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-26
Amendment 2012-11-16
Domestic Profit 2012-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State