Entity Name: | SUPREME AUTO PAINT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 May 2018 (7 years ago) |
Document Number: | P18000044191 |
FEI/EIN Number | APPLIED FOR |
Address: | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 |
Mail Address: | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ, JORGE, JR | Agent | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
HERNANDEZ, JORGE, JR | President | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
PATTI, EMANUEL | Vice President | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
MACREY, CINTHIA | Secretary | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
MACREY, CAROLINA | Treasurer | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-16 | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-16 | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-16 | 2115 OPALOCKA BLVD, OPALOCKA, FL 33054 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-16 |
Domestic Profit | 2018-05-14 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State