Search icon

SUPERMAN PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERMAN PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERMAN PRODUCTIONS, 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: 03 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: P20000041455
FEI/EIN Number 85-1164014

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

Address: 362 GULF BREEZE PARKWAY, SUITE 192, GULF BREEZE, FL, 32561, US
Mail Address: 362 GULF BREEZE PARKWAY, SUITE 192, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH ROBERT B President 362 GULF BREEZE PARKWAY, SUITE 192, GULF BREEZE, FL, 32561
LYNCH ROBERT B Vice President 362 GULF BREEZE PARKWAY, SUITE 192, GULF BREEZE, FL, 32561
LYNCH ROBERT B Director 362 GULF BREEZE PARKWAY, SUITE 192, GULF BREEZE, FL, 32561
LYNCH ROBERT B Agent 362 GULF BREEZE PWY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 LYNCH, ROBERT BORIS -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 362 GULF BREEZE PWY, 192, GULF BREEZE, FL 32561 -
REINSTATEMENT 2021-11-29 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 AHLQUIST, RICHARD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-11-29
Domestic Profit 2020-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State