Search icon

SUPERIOR PATTERN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR PATTERN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR PATTERN SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P97000055103
FEI/EIN Number 650768327

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

Address: 16733 SW 36th St, Miramar, FL, 33027, US
Mail Address: 16733 SW 36th St., Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIEBWASSER SUSAN Vice President 7635 SOUTHAMPTON TERRACE #215, TAMARAC, FL, 33321
TRIEBWASSER JEFF Vice President 7635 SOUTHAMPTON TERRACE #215, TAMARAC, FL, 33321
Triebwasser David President 16733 SW 36th St, Miramar, FL, 33027
TRIEBWASSER DAVID Agent 16733 SW 36th St, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 16733 SW 36th St, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 16733 SW 36th St, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-01-17 16733 SW 36th St, Miramar, FL 33027 -
REINSTATEMENT 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-11-12 TRIEBWASSER, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State