Search icon

SUPERIOR DOOR CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR DOOR CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR DOOR CONTRACTORS, 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: 13 Nov 2017 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: P17000091066
FEI/EIN Number 82-3858882

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

Address: 2775 SW 12TH ST, MIAMI, FL, 33135, US
Mail Address: 2775 SW 12TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NICHOLAS A President 17240 NW 64 AVE 206, HIALEAH, FL, 33015
Perez Nicholas A Agent 2775 SW 12TH ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016090 SUPERIOR QUALITY CONTRACTORS, INC. ACTIVE 2024-01-29 2029-12-31 - 2775 SW 12 ST, MIAMI, FL, 33135--471

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-04-16 SUPERIOR DOOR CONTRACTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 2775 SW 12TH ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-04-16 2775 SW 12TH ST, MIAMI, FL 33135 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 Perez, Nicholas A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-24
Amendment and Name Change 2020-04-16
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-04
Domestic Profit 2017-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State