Search icon

SUPER STOP INC

Company Details

Entity Name: SUPER STOP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000088371
FEI/EIN Number 65-0789636
Mail Address: 6750 SW 102 TER, MIAMI, FL 33156
Address: 6750 SW 102 Ter, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DORMOY, CLAUDE P Agent 6750 SW 102 TER, MIAMI, FL 33156

President

Name Role Address
DORMOY, CLAUDE P President 6750 SW 102 TER, MIAMI 33156 AF

Secretary

Name Role Address
DORMOY, CLAUDE P Secretary 6750 SW 102 TER, MIAMI 33156 AF

Treasurer

Name Role Address
DORMOY, CLAUDE P Treasurer 6750 SW 102 TER, MIAMI 33156 AF

Director

Name Role Address
DORMOY, CLAUDE P Director 6750 SW 102 TER, MIAMI 33156 AF

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 6750 SW 102 Ter, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2012-04-29 6750 SW 102 Ter, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 6750 SW 102 TER, MIAMI, FL 33156 No data
MERGER 2005-08-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000053243

Documents

Name Date
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State