Search icon

SUPERIOR VALET, INC. - Florida Company Profile

Company Details

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

SUPERIOR VALET, 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: 22 Jun 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000044043
FEI/EIN Number 650420932

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

Address: 242 S.W. 12TH AVENUE, DEERFIELD BEACH, FL, 33442
Mail Address: 242 S.W. 12TH AVENUE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATLAGLIA JOHN President 3095 SE RANCH ACRES CIRCLE, JUPITER, FL, 33478
STOK ROBERT A Agent 2875 NE 191 STREET, #500, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-06 242 S.W. 12TH AVENUE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-06 2875 NE 191 STREET, #500, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 1996-06-06 242 S.W. 12TH AVENUE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1996-06-06 STOK, ROBERT AESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State