Entity Name: | SUPER-PUFFT FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER-PUFFT FLORIDA, 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: | 21 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2022 (3 years ago) |
Document Number: | P19000017319 |
FEI/EIN Number |
83-3802648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Super-pufft dr, PERRY, FL, 32348, US |
Mail Address: | 700 Super-pufft dr, PERRY, FL, 32348, US |
ZIP code: | 32348 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nictakis Willian | Exec | 100 Lincoln Way E, Massillon, OH, 44646 |
McNeil Mark | President | 100 Lincoln Way E, Massillon, OH, 44646 |
Fuechtmann Steve | Chief Financial Officer | 100 Lincoln Way E, Massillon, OH, 44646 |
Fritts Alan | Treasurer | 100 Lincoln Way E, Massillon, OH, 44646 |
Vanderwist Kathryn | Secretary | 100 Lincoln Way E, Massillon, OH, 44646 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2022-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 700 Super-pufft dr, PERRY, FL 32348 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 700 Super-pufft dr, PERRY, FL 32348 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-05-21 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-09-28 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-09-14 |
Domestic Profit | 2019-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State