Search icon

SUPERCO INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: SUPERCO INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERCO INTERNATIONAL 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: 05 Feb 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000011673
Address: 1181 W 68TH STREET, HIALEAH, FL, 33014
Mail Address: 1181 W 68TH STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO G President 6750 W 11TH CT, HIALEAH, FL, 33012
RODRIGUEZ PEDRO G Director 6750 W 11TH CT, HIALEAH, FL, 33012
ALONSO JUAN E Vice President 6750 W 11TH CT, HIALEAH, FL, 33012
ALONSO JUAN E Director 6750 W 11TH CT, HIALEAH, FL, 33012
ALONSO ESTHER C Secretary 6750 W 11TH CT, HIALEAH, FL, 33012
ALONSO ESTHER C Treasurer 6750 W 11TH CT, HIALEAH, FL, 33012
ALONSO ESTHER C Director 6750 W 11TH CT, HIALEAH, FL, 33012
RODRIGUEZ RAUL E Director 6750 W 11TH CT, HIALEAH, FL, 33012
ALONSO WALTER Director 6750 W 11TH CT, HIALEAH, FL, 33012
ALONSO JORGE G Director 6750 W 11TH CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Domestic Profit Articles 1997-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State