Search icon

STATE SUPPLY INC., OF SO. FLORIDA - Florida Company Profile

Company Details

Entity Name: STATE SUPPLY INC., OF SO. FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE SUPPLY INC., OF SO. FLORIDA 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: 26 Aug 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000070986
FEI/EIN Number 650706704

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

Address: 1841 7TH AVE NORTH A-6, LAKE WORTH, FL, 33461, US
Mail Address: 1841 7TH AVE NORTH A-6, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICKLES JUDITH Director 7662 bend ct, lake worth, FL, 33467
SICKLES JUDITH President 7662 bend ct, lake worth, FL, 33467
SICKLES JUDITH Secretary 7662 bend ct, lake worth, FL, 33467
SICKLES JUDITH Treasurer 7662 bend ct, lake worth, FL, 33467
SICKLES JUDITH Agent 1841 7TH AVE NORTH A-6, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1841 7TH AVE NORTH A-6, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2017-04-26 1841 7TH AVE NORTH A-6, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1841 7TH AVE NORTH A-6, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2010-04-02 SICKLES, JUDITH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000648451 TERMINATED 1000000795840 PALM BEACH 2018-08-30 2028-09-19 $ 768.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State