Search icon

SUPER BEEPER, INC. - Florida Company Profile

Company Details

Entity Name: SUPER BEEPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER BEEPER, 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: 13 Oct 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000072657
FEI/EIN Number 650444494

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

Address: 1554 S. DIXIE HWY., CORAL GABLES, FL, 32146
Mail Address: 1554 S. DIXIE HWY., CORAL GABLES, FL, 32146
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JUAN C Vice President 14249 SOUTHWEST 47TH TERRACE, MIAMI, FL
MEDINA JACQUELINE President % 14249 SOUTHWEST 47TH TERRACE, MIAMI, FL
TRAGER ROSS Agent 1000 NORTH HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-24 1554 S. DIXIE HWY., CORAL GABLES, FL 32146 -
CHANGE OF MAILING ADDRESS 1994-10-24 1554 S. DIXIE HWY., CORAL GABLES, FL 32146 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-24 1000 NORTH HIATUS ROAD, #110, PEMBROKE PINES, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State