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 |
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 |
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 | - | - |
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 |
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