Search icon

SUPERIOR FIRST RESPONSE, INC.

Company Details

Entity Name: SUPERIOR FIRST RESPONSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 1999 (26 years ago)
Document Number: P95000090355
FEI/EIN Number 593355319
Address: 755 W. JAMES LEE BLVD, CRESTVIEW, FL, 32536
Mail Address: THE MADISON BLD, 1020 S FERDON BLVD, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WELTON LAW FIRM, LLC Agent 1020 S FERDON BLVD, CRESTVIEW, FL, 32536

President

Name Role Address
ARNETT KAREN President 755 WEST JAMES LEE BLVD., CRESTVIEW, FL, 32536

Director

Name Role Address
ARNETT KAREN Director 755 WEST JAMES LEE BLVD., CRESTVIEW, FL, 32536

CC

Name Role Address
WELTON MARK CC 1020 S FERDON BLVD, CRESTVIEW, FL, 32536

Chief Executive Officer

Name Role Address
Arnett-Sanders Nicole M Chief Executive Officer 755 W. JAMES LEE BLVD, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038702 SUPERIOR SEPTIC SERVICES ACTIVE 2024-03-18 2029-12-31 No data 755 W JAMES LEE BLVD, CRESTVIEW, FL, 32536
G16000025879 SES ENVIRONMENTAL RESPONSE EXPIRED 2016-03-10 2021-12-31 No data 755 W JAMES LEE BLVD., CRESTVIEW, FL, 32536
G15000023549 DEEP SOUTH VACUUM TRUCK SERVICES EXPIRED 2015-03-04 2020-12-31 No data THE MADISON BLDG., 1020 SOUTH FERDON BLVD., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-08 WELTON LAW FIRM, LLC No data
NAME CHANGE AMENDMENT 1999-05-12 SUPERIOR FIRST RESPONSE, INC. No data
CHANGE OF MAILING ADDRESS 1999-04-14 755 W. JAMES LEE BLVD, CRESTVIEW, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 1020 S FERDON BLVD, CRESTVIEW, FL 32536 No data
CHANGE OF PRINCIPAL ADDRESS 1996-10-04 755 W. JAMES LEE BLVD, CRESTVIEW, FL 32536 No data
REINSTATEMENT 1996-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State