Search icon

SUPER STAMP CONCRETE INC. - Florida Company Profile

Company Details

Entity Name: SUPER STAMP CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER STAMP CONCRETE 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: 25 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000055905
FEI/EIN Number 650761873

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

Address: 5204 S.W. 134TH CT, MIAMI, FL, 33175
Mail Address: 5204 S.W. 134TH CT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANS WILLIAM J President 5204 S.W. 134TH CT, MIAMI, FL, 33175
SANS WILLIAM J Director 5204 S.W. 134TH CT, MIAMI, FL, 33175
SANS MAROLA F Vice President 5204 S.W. 134TH CT, MIAMI, FL, 33175
SANS MAROLA F Director 5204 S.W. 134TH CT, MIAMI, FL, 33175
SANS WILLIAM J Agent 5204 S.W. 134TH CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-01-28 SANS, WILLIAM JPD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000616733 LAPSED 07-45152CA-01 11TH JUD CIR MIAMI DADE COUNTY 2012-08-29 2017-09-24 $25,772.02 ALINA RIPOLL, 16848 S.W. 82ND COURT, VILLAGE OF PALMETTO BAY, FL 33157
J06000035241 LAPSED 05-003825-SP-26 MIAMI-DADE SMALL CLAIMS 2006-02-16 2011-02-16 $$4,925.00 MARK S. GOLDBERG, 9110 SW 69 TERRACE, MIAMI, FL 33173

Documents

Name Date
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State