Entity Name: | SUPER SWEEP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER SWEEP, 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: | 03 Feb 1998 (27 years ago) |
Date of dissolution: | 13 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2024 (a year ago) |
Document Number: | P98000010823 |
FEI/EIN Number |
650813210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Railroad Street, Huntington Station, NY, 11746, US |
Mail Address: | 20 Railroad Street, Huntington Station, NY, 11746, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUPER SWEEP, INC., NEW YORK | 3335062 | NEW YORK |
Name | Role | Address |
---|---|---|
Margolin Michael P | President | 2721 NE 14th Street Causeway #102, Pompano Beach, FL, 33062 |
Saperton Jarred | Vice President | 23 Sheridan St, Huntington, NY, 11743 |
MARGOLIN DEBRA C | Agent | 2721 NE 14th Street Causeway #102, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000039558 | FMS INC | EXPIRED | 2018-03-26 | 2023-12-31 | - | 20 RAILROAD ST, HUNTINGTON STATION, NY, 11746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 2721 NE 14th Street Causeway #102, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 20 Railroad Street, Huntington Station, NY 11746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-26 | 20 Railroad Street, Huntington Station, NY 11746 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-24 | MARGOLIN, DEBRA C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000377711 | TERMINATED | 1000000825955 | PALM BEACH | 2019-05-08 | 2029-05-29 | $ 782.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000703561 | TERMINATED | 1000000797721 | PALM BEACH | 2018-09-20 | 2028-10-24 | $ 567.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000000786 | TERMINATED | 1000000764544 | PALM BEACH | 2017-11-29 | 2027-12-28 | $ 478.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000490419 | TERMINATED | 1000000750823 | PALM BEACH | 2017-07-19 | 2027-08-23 | $ 389.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000334908 | TERMINATED | 1000000712423 | PALM BEACH | 2016-05-04 | 2026-05-27 | $ 1,568.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000689991 | ACTIVE | 1000000609172 | COLLIER | 2014-04-17 | 2034-05-29 | $ 10,335.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State