Search icon

SUPPLEMENTEX INC. - Florida Company Profile

Company Details

Entity Name: SUPPLEMENTEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLEMENTEX 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: 14 Nov 2013 (11 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P13000092721
FEI/EIN Number 46-4407600

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

Address: 2272 AIRPORT RD S, SUITE 201, NAPLES, FL, 34112, US
Mail Address: c/o Susanne Liebeskind, FROEHLICHE-MANN-STRASSE 7A, Suhl, 98528, DE
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBESKIND SUSANNE Director FROEHLICHE-MANN-STRASSE 7A, SUHL, 98528
LIEBESKIND SUSANNE President FROEHLICHE-MANN-STRASSE 7A, SUHL, 98528
LIEBESKIND SUSANNE Secretary FROEHLICHE-MANN-STRASSE 7A, SUHL, 98528
LIEBESKIND SUSANNE Treasurer FROEHLICHE-MANN-STRASSE 7A, SUHL, 98528
MYUSCORP Agent 2272 AIRPORT RD S, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
CHANGE OF MAILING ADDRESS 2020-12-22 2272 AIRPORT RD S, SUITE 201, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2020-02-18 MYUSCORP -
AMENDMENT 2016-04-14 - -
AMENDMENT 2014-01-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
AMENDED ANNUAL REPORT 2020-12-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
Amendment 2016-04-14
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-24
Amendment 2014-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State