Search icon

SUPERIOR CONTRACTORS, INC. - Florida Company Profile

Company Details

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

SUPERIOR 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: 06 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: P18000067648
FEI/EIN Number 38-3774723

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

Mail Address: 4221 Baymeadows Rd, Jacksonville, FL, 32217, US
Address: 4221 Baymeadows Road, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winters Edward President 4221 Baymeadows Rd, Jacksonville, FL, 32217
Maiorca Charles Vice President 4221 Baymeadows Rd, Jacksonville, FL, 32217
ASHBAUGH KRYSTLE Agent 4221 Baymeadows Rd, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031328 PLUMBING BY SUPERIOR ACTIVE 2021-03-05 2026-12-31 - 4221 BAYMEADOWS RD, JACKSONVILLE, FL, 32217
G19000104934 HOME SMART ROOFING EXPIRED 2019-09-25 2024-12-31 - 3310 BEACH BLVD, JACKSONVILLE, FL, 32207
G18000120569 SHIELD ROOFING OF FLORIDA EXPIRED 2018-11-09 2023-12-31 - 3314 BEACH BLVD, JACKSONVILLE, FL, 32207
G18000120572 SHIELD WINDOWS & DOORS OF FLORIDA EXPIRED 2018-11-09 2023-12-31 - 3314 BEACH BLVD, JACKSONVILLE, FL, 32207
G18000120576 SHIELD SERVICES OF FLORIDA EXPIRED 2018-11-09 2023-12-31 - 3314 BEACH BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 4221 Baymeadows Road, Suite 5, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2021-03-02 ASHBAUGH, KRYSTLE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 4221 Baymeadows Rd, Suite 5, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2021-03-02 - -
CHANGE OF MAILING ADDRESS 2021-03-02 4221 Baymeadows Road, Suite 5, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2018-08-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000005433. CONVERSION NUMBER 900000184429

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000285532 ACTIVE 2019-CC-003389 XXXX MA DUVAL COUNTY COURT 2019-10-30 2025-09-01 $8,938.58 LANSING BUILDING PRODUCTS, INC., POST OFFICE BOX 6649, RICHMOND, VA 23230

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2019-03-21
Domestic Profit 2018-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100334390 0419700 1985-10-03 SPRUCE SPRINGS ROAD, PORT ORANGE, FL, 32019
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1985-10-03
Case Closed 1985-10-03

Related Activity

Type Complaint
Activity Nr 70542527

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9224897210 2020-04-28 0491 PPP 3310 Beach Boulevard, Jacksonville, FL, 32207
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22492.55
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State