Search icon

SUPREME REMODELING CO., INC. - Florida Company Profile

Company Details

Entity Name: SUPREME REMODELING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME REMODELING CO., 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: 18 Sep 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000080945
FEI/EIN Number 650781344

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

Address: 5460 N. STATE RD. 7, SUITE 106, FT. LAUDERDALE, FL, 33319, US
Mail Address: 5460 N. STATE RD. 7, SUITE 106, FT. LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLE GLEN President 5460 N. STATE RD. 7, SUITE 106, FT. LAUDERDALE, FL, 33319
ROBLE GLEN Treasurer 5460 N. STATE RD. 7, SUITE 106, FT. LAUDERDALE, FL, 33319
GORDON RALPH Vice President 5460 N. STATE RD. 7, SUITE 106, FT. LAUDERDALE, FL, 33319
ROBLE GLEN Agent 5460 N. STATE RD. 7, FT. LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-02-09 ROBLE, GLEN -
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 5460 N. STATE RD. 7, SUITE 106, FT. LAUDERDALE, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 5460 N. STATE RD. 7, SUITE 106, FT. LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2004-03-03 5460 N. STATE RD. 7, SUITE 106, FT. LAUDERDALE, FL 33319 -
REINSTATEMENT 2003-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1998-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000476931 LAPSED CO-WE-02-003727 BROWARD COUNTY COURT 2002-06-11 2007-12-05 $832.00 THOMAS ECKSTADT, 7370 N.W. 54TH COURT, LAUDERHILL, FL 33319

Documents

Name Date
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-03
REINSTATEMENT 2003-12-03
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-02-05
Amendment 1998-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State