Search icon

THE SUPER SITTERS FL. INC - Florida Company Profile

Company Details

Entity Name: THE SUPER SITTERS FL. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUPER SITTERS FL. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000070058
FEI/EIN Number 87-2000437

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

Address: 458 10TH CT, VERO BEACH, FL, 32962, UN
Mail Address: 458 10TH CT, VERO BEACH, FL, 32962, UN
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR ABIGAIL R Vice President 1053 JUNE DR., MELBOURNE, FL, 32935
AGUILAR JAMIE S President 458 10TH COURT, VERO BEACH, FL, 32962
COLMAN ANDRES Director 1016 CLARE AVE, WEST PALM BEACH, FL, 33401
COLMAN ANDRES Agent 1016 CLARE AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 458 10TH CT, VERO BEACH, FL 32962 UN -
CHANGE OF MAILING ADDRESS 2025-10-01 458 10TH CT, VERO BEACH, FL 32962 UN -
CHANGE OF MAILING ADDRESS 2024-10-01 458 10TH CT, VERO BEACH, FL 32962 UN -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 458 10TH CT, VERO BEACH, FL 32962 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-07-22 COLMAN, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2022-07-22 1016 CLARE AVE, UNIT 4, WEST PALM BEACH, FL 33401 -
AMENDMENT 2022-07-22 - -
ARTICLES OF CORRECTION 2022-06-17 - -

Documents

Name Date
ANNUAL REPORT 2023-01-21
Amendment 2022-07-22
Articles of Correction 2022-06-17
ANNUAL REPORT 2022-02-12
Domestic Profit 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State