Search icon

SUPERIOR CUSTOMZ INC - Florida Company Profile

Company Details

Entity Name: SUPERIOR CUSTOMZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR CUSTOMZ 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: 01 Jun 2017 (8 years ago)
Date of dissolution: 02 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: P17000047784
FEI/EIN Number 82-1327840

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

Address: 2118 W Church St., Orlando, FL, 32805, US
Mail Address: 2118 W Church St., Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATAELE JOHN Director 2118 W Church St., Orlando, FL, 32805
Martinez Lorenzo Director 2118 W Church St., Orlando, FL, 32805
MARTINEZ LORENZO Agent 2118 W Church St., Orlando, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2118 W Church St., Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2021-02-16 2118 W Church St., Orlando, FL 32805 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 2118 W Church St., Orlando, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-18 - -
REGISTERED AGENT NAME CHANGED 2019-02-18 MARTINEZ, LORENZO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000077048 ACTIVE 1000000978246 ORANGE 2024-01-26 2044-02-07 $ 20,686.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000244172 TERMINATED 1000000888401 ORANGE 2021-05-11 2041-05-19 $ 2,272.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-02-18
Domestic Profit 2017-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State