Entity Name: | SUPREME CREDIT REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P17000080158 |
FEI/EIN Number | 83-3038883 |
Address: | 8219 Calabria Lakes Drive, Boynton Beach, FL, 33473, US |
Mail Address: | 8219 Calabria Lakes Drive, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldstein Pamela Mrs | Agent | 8219 Calabria Lakes Drive, Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
Goldstein Pamela mrs | President | 8219 Calabria Lakes Drive, Boynton Beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | Goldstein, Pamela, Mrs | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 8219 Calabria Lakes Drive, Boynton Beach, FL 33473 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 8219 Calabria Lakes Drive, Boynton Beach, FL 33473 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 8219 Calabria Lakes Drive, Boynton Beach, FL 33473 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-11-05 |
AMENDED ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-06-25 |
AMENDED ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2018-02-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State