Entity Name: | SUPREME AUTO TRADERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPREME AUTO TRADERS, 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 Jun 2019 (6 years ago) |
Document Number: | P19000046557 |
FEI/EIN Number |
84-2020168
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GERENA ANGEL | Director | 5020 Minton Road, Palm Bay, FL, 32907 |
GERENA ANGEL | President | 5020 Minton Road, Palm Bay, FL, 32907 |
GERENA ANGEL | Treasurer | 5020 Minton Road, Palm Bay, FL, 32907 |
GERENA ANGEL | Secretary | 5020 Minton Road, Palm Bay, FL, 32907 |
GERENA ANGEL | Agent | 5020 Minton Road, Palm Bay, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 5020 Minton Road, Palm Bay, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 5020 Minton Road, Palm Bay, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 5020 Minton Road, Palm Bay, FL 32907 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
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 Apr 2025
Sources: Florida Department of State