Search icon

SUPERIOR STUCCO & PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR STUCCO & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR STUCCO & PLASTERING, 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: 12 Apr 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000027159
FEI/EIN Number 650403637

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

Address: 2351 NW 12TH CT, POMPANO BEACH, FL, 33069
Mail Address: 2351 NW 12TH CT, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMINGWAY GRENDA F President 2351 N.W. 12TH CT., POMPANO BEACH, FL, 33069
HEMINGWAY GRENDA F Treasurer 2351 NW 12TH CT, POMPANO BEACH, FL, 33069
KINTCHEN LIZZIE Vice President 348 NW 30TH AVE, POMPANO BEACH, FL, 33069
HEMINGWAY GRENDA F Manager 2351 NW 12TH CT, POMPANO BEACH, F, 33069
KINTCHEN LIZZIE Treasurer 348 NW 30TH STREET, POMPANO BEACH, FL, 33069
HEMINGWAY GRENDA F Secretary 2351 NW 12TH CT, POMPANO BEACH, FL, 33069
HEMINGWAY GRENDA Agent 2351 NW 12TH CT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 HEMINGWAY, GRENDA -
REINSTATEMENT 1998-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900021850 LAPSED 04-4691 COSO (60) BROWARD COUNTY COURT 2004-08-26 2009-09-29 $16370.80 STATE FARM FIRE & CASUALTY COMPANY, 7401 CYPRESS GARDENS BLVD., WINTER HAVEN, FL 33888

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-06-08
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-02-19
REINSTATEMENT 1998-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State