Search icon

SUPREME INTERIOR CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUPREME INTERIOR CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUPREME INTERIOR CONSTRUCTION GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: P16000056611
FEI/EIN Number 81-3253373

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

Address: 5941 NW 176th Street, Unit #4, MIami, FL 33015
Mail Address: 5941 NW 176th Sreet, Unit #4, Miami, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON, HERBERT Agent 5941 NW 176th Street, Unit #4, MIami, FL 33015
WILLIAMSON, HERBERT President 5941 NW 176th Street, Unit #4 MIami, FL 33015
WILLIAMSON, ZARIUS Vice President 5941 NW 176th Street, Unit #4 Miami, FL 33015
WILLIAMSON, DAINNUS Secretary 5941 NW 176th Street, Unit #4 Miami, FL 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-07 WILLIAMSON, HERBERT -
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 5941 NW 176th Street, Unit #4, MIami, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 5941 NW 176th Street, Unit #4, MIami, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-05-09 5941 NW 176th Street, Unit #4, MIami, FL 33015 -
AMENDMENT 2018-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-09
Amendment 2018-08-13
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State