Search icon

SUPERIOR AUTO CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR AUTO CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR AUTO CENTERS, 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: 15 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000093744
FEI/EIN Number 650711620

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

Address: 2998 Teal Lane, Clearwater, FL, 33762, US
Mail Address: 2998 Teal Lane, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK MICHAEL J President 2998 Teal Lane, Clearwater, FL, 33762
NOVAK MARGARET B Secretary 2998 Teal Lane, Clearwater, FL, 33762
NOVAK MARGARET B Treasurer 2998 Teal Lane, Clearwater, FL, 33762
NOVAK MICHAEL J Agent 2998 Teal Lane, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036822 GOODYEAR EXPIRED 2017-04-06 2022-12-31 - 2998 TEAL LANE, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2998 Teal Lane, Clearwater, FL 33762 -
REINSTATEMENT 2016-12-21 - -
CHANGE OF MAILING ADDRESS 2016-12-21 2998 Teal Lane, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2016-12-21 NOVAK, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2016-12-21 2998 Teal Lane, Clearwater, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State