Entity Name: | SUPERIOR WHOLESALE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERIOR WHOLESALE 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: | 08 Oct 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P96000082905 |
FEI/EIN Number |
650698660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 14-5358, CORAL GABLES, FL, 33114 |
Address: | 2030 S DOUGLAS RD, 209, CORAL GABLES, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROQUE ROBERT | President | PO BOX 14-5358, CORAL GABLES, FL, 33114 |
NORTMAN BLOOM & WARFMAN P.A. | Agent | MR. LENNY BLOOM, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 2030 S DOUGLAS RD, 209, CORAL GABLES, FL 33133 | - |
CANCEL ADM DISS/REV | 2009-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 2030 S DOUGLAS RD, 209, CORAL GABLES, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-02 | MR. LENNY BLOOM, 201 S BISCAYNE BLVD # 3000, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-14 | NORTMAN BLOOM & WARFMAN P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002090818 | LAPSED | 08-39363-CACE 11 | CIR CT 17TH JUD CIR BROWARD | 2009-06-24 | 2014-07-30 | $198,993.87 | BANC OF AMERICA LEASING & CAPITAL, LLC, 2600 WEST BIG BEAVER ROAD, TORY, MI 48084 |
J08900023657 | LAPSED | 502008CA017134XXXXMBAE | 15TH JUD CIR PALM BEACH CTY FL | 2008-10-08 | 2013-12-22 | $150674.66 | RICHARD L. FEIN LIVING TRUST, 11408 OHANU CIRCLE, BOYNTON BEACH, FL 33437 |
Name | Date |
---|---|
REINSTATEMENT | 2009-01-06 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-09-30 |
ANNUAL REPORT | 2002-06-03 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-07-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State