Entity Name: | SUPREME ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPREME ELECTRIC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2014 (10 years ago) |
Document Number: | P14000099494 |
FEI/EIN Number |
36-4799521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8806 CAUSEWAY BLVD., TAMPA, FL, 33619 |
Mail Address: | 10509 Scenic Hollow Dr, Riverview, FL, 33578, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis William A | Secretary | 10509 Scenic Hollow Dr, Riverview, FL, 33578 |
Lewis Mark L | President | 10509 Scenic Hollow Dr, Riverview, FL, 33578 |
Aston Thompson S | Vice President | 10509 Scenic Hollow Dr, Riverview, FL, 33578 |
Lewis Dwight R | Vice President | 10509 Scenic Hollow Dr, Riverview, FL, 33578 |
LEWIS MARK | Agent | 10509 Scenic Hollow Dr, Riverview, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000016515 | SUPREME ELECTRIC INC | ACTIVE | 2025-02-04 | 2030-12-31 | - | 10509 SCENIC HOLLOW DRIVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-27 | 8806 CAUSEWAY BLVD., TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 10509 Scenic Hollow Dr, Riverview, FL 33578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000108611 | TERMINATED | 1000000814457 | HILLSBOROU | 2019-02-07 | 2039-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000754218 | TERMINATED | 1000000803301 | HILLSBOROU | 2018-11-08 | 2028-11-14 | $ 731.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1859307401 | 2020-05-05 | 0455 | PPP | 8806 CAUSEWAY BLVD, TAMPA, FL, 33619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1500728703 | 2021-03-27 | 0455 | PPS | 8806 Causeway Blvd, Tampa, FL, 33619-6656 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State