Search icon

SUPERIOR AUTO TRIM, INC.

Company Details

Entity Name: SUPERIOR AUTO TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000011888
FEI/EIN Number 593425107
Address: 11685 SE HWY 301, BELLEVIEW, FL, 34420
Mail Address: 11685 SW HWY 301, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH EARL J Agent 6236 S.E. GEORGE ROAD, BELLEVIEW, FL, 34420

Director

Name Role Address
SMITH EARL J Director 6236 SE GEORGE RD., BELLEVIEW, FL, 34420
SMITH JEFFERY A Director 12380 SE 96 AVE., BELLEVIEW, FL, 34420

President

Name Role Address
SMITH EARL J President 6236 SE GEORGE RD., BELLEVIEW, FL, 34420

Vice President

Name Role Address
SMITH EARL J Vice President 6236 SE GEORGE RD., BELLEVIEW, FL, 34420

Secretary

Name Role Address
SMITH JEFFERY A Secretary 12380 SE 96 AVE., BELLEVIEW, FL, 34420

Treasurer

Name Role Address
SMITH JEFFERY A Treasurer 12380 SE 96 AVE., BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 11685 SE HWY 301, BELLEVIEW, FL 34420 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000110111 ACTIVE 1000000013249 4062 957 2005-06-08 2025-07-27 $ 7,340.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-02-10
Domestic Profit Articles 1997-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State