Search icon

SUPPLY MART INC. - Florida Company Profile

Company Details

Entity Name: SUPPLY MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLY MART 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: 12 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000101184
FEI/EIN Number 273225560

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

Address: 17430 NE 7TH CT, MIAMI, FL, 33162, US
Mail Address: 17430 NE 7TH CT, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSBARD ELLIOT Director 17430 NE 7TH CT, MIAMI, FL, 33162
GROSSBARD ELLIOT Agent 17430 NE 7TH CT, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101702 KIWI KONSULTING EXPIRED 2019-09-16 2024-12-31 - 17430 NE 7TH COURT, MIAMI, FL, 33162
G19000101704 RWE SOLUTION EXPIRED 2019-09-16 2024-12-31 - 17430 NE 7TH COURT, MIAMI, FL, 33162
G12000126272 YASHAR SUPPLIES EXPIRED 2012-12-28 2017-12-31 - 17430 NE 7TH CT, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-12-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State