Search icon

SUPERIOR CONCEPTS & PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR CONCEPTS & PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR CONCEPTS & PRODUCTS, 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: 16 Feb 1996 (29 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: P96000015591
FEI/EIN Number 650650535

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

Address: 12066 SW 117 COURT, MIAMI, FL, 33186, US
Mail Address: 12066 SW 117 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHRING ROBERT B Director 18236 N.W. 6TH STREET, PEMBROKE PINES, FL, 33029
LEE SIN ROGER C Treasurer 11045 S.W. 159TH TERRACE, MIAMI, FL, 33157
DADE DORTHON Director 11231 S.W. 181 STREET, MIAMI, FL, 33157
O'SULLIVAN HOWARD Vice President 11313 S.W. 165 TERRACE, MIAMI, FL, 33157
SMITH PAUL President 18800 S.W. 97TH AVE., MIAMI, FL, 33157
O'SULLIVAN MARK B Secretary 11313 S.W. 165 TERRACE, MIAMI, FL, 33157
O'SULLIVAN HOWARD Agent 11313 S.W. 165 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-05-08 12066 SW 117 COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 12066 SW 117 COURT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000127867 LAPSED 05-1470 CA 09 MIAMI-DADE COUNTY 2005-08-01 2010-08-22 $21,883.05 AIRBORNE FREIGHT CORPORATION, 1804 WASHINGTON BLVD, DEPT. 750, C/O ANTHONY MCCLAIN, NCO FINANCIAL, INC., BALTIMORE, MD 21230

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State