Search icon

SUPERIOR CUSTOM FINISHERS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR CUSTOM FINISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR CUSTOM FINISHERS, 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: 04 Jan 1993 (32 years ago)
Date of dissolution: 02 Oct 2006 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 02 Oct 2006 (19 years ago)
Document Number: P93000001737
FEI/EIN Number 650595757

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

Address: 360 NE. 1ST AVE, HALLANDALE, FL, 33009, US
Mail Address: 360 NE 1ST AVE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO LUIS Director 360 NE 1ST AVE, HALLANDALE, FL, 33009
LOZANO LUIS A Agent 360 NE 1ST AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 360 NE 1ST AVE, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-10 360 NE. 1ST AVE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 1997-02-10 360 NE. 1ST AVE, HALLANDALE, FL 33009 -
REINSTATEMENT 1995-07-31 - -
REGISTERED AGENT NAME CHANGED 1995-07-31 LOZANO, LUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-10-02
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State