Search icon

SUPREME AUTO TRADERS, INC.

Company Details

Entity Name: SUPREME AUTO TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2019 (6 years ago)
Document Number: P19000046557
FEI/EIN Number 84-2020168
Address: 5020 Minton Road, Palm Bay, FL, 32907, US
Mail Address: 5020 Minton Road, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GERENA ANGEL Agent 5020 Minton Road, Palm Bay, FL, 32907

Treasurer

Name Role Address
GERENA ANGEL Treasurer 5020 Minton Road, Palm Bay, FL, 32907

Director

Name Role Address
GERENA ANGEL Director 5020 Minton Road, Palm Bay, FL, 32907

President

Name Role Address
GERENA ANGEL President 5020 Minton Road, Palm Bay, FL, 32907

Secretary

Name Role Address
GERENA ANGEL Secretary 5020 Minton Road, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 5020 Minton Road, Palm Bay, FL 32907 No data
CHANGE OF MAILING ADDRESS 2023-01-31 5020 Minton Road, Palm Bay, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 5020 Minton Road, Palm Bay, FL 32907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000291963 TERMINATED 1000000956581 BREVARD 2023-06-14 2043-06-21 $ 7,719.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000351371 TERMINATED 1000000928748 BREVARD 2022-07-15 2042-07-20 $ 1,090.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
Domestic Profit 2019-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State