Search icon

SUPERIOR WHOLESALE PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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