Entity Name: | SUPER CLOUD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER CLOUD, 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: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 05 Jun 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 05 Jun 2019 (6 years ago) |
Document Number: | P12000059792 |
FEI/EIN Number |
46-0578198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 340 Royal Poinciana Way, Palm Beach, FL, 33480, US |
Address: | 340 Royal Poinciana Way, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVERICKS JAMES K | Foun | 340 Royal Poinciana Way, Palm Beach, FL, 33480 |
Sparacino Mel | President | 340 Royal Poinciana Way, Palm Beach, FL, 33480 |
SHAPIRO JULIAN | Director | 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
TURK EVAN | Agent | 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 340 Royal Poinciana Way, Suite 317-301, PALM BEACH, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 319 CLEMATIS STREET, SUITE 612, WEST PALM BEACH, FL 33401 | - |
AMENDED AND RESTATEDARTICLES | 2017-11-15 | - | - |
AMENDMENT | 2017-06-28 | - | - |
AMENDMENT | 2013-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-08-14 | 340 Royal Poinciana Way, Suite 317-301, PALM BEACH, FL 33480 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000636078 | LAPSED | 17-CC-002463-XXXX-MB | PALM BEACH COUNTY | 2017-11-20 | 2022-11-20 | $19,081.53 | NUTECH, INC. F/K/A NUTECH STAFFING, INC., 6100 BLUE LAGOON DRIVE, 430, MIAMI, FL 33126 |
J17000537532 | LAPSED | 502016CA011602XXXXMB AG | 15TH JUDICIAL CIRCUIT | 2017-10-02 | 2022-10-03 | $164,665.22 | DOCKSIDE PROPERTIES, LLC, 7999 NORTH FEDERAL HIGHWAY, #400, BOCA RATON, FLORIDA 33487 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2019-06-05 |
Reg. Agent Resignation | 2019-01-24 |
ANNUAL REPORT | 2018-04-30 |
Amended and Restated Articles | 2017-11-15 |
Amendment | 2017-06-28 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-09-06 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-08-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State