Search icon

SUPREME CEILING & INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: SUPREME CEILING & INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME CEILING & INTERIORS, 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: 28 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2008 (17 years ago)
Document Number: P98000075179
FEI/EIN Number 593530891

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

Address: 5941 NW 176TH STREET, UNIT #4, MIAMI, FL, 33015
Mail Address: 5941 NW 176TH STREET, UNIT #4, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williamson Dainnus Vice President 5941 NW 176TH STREET, MIAMI, FL, 33015
WILLIAMSON SIGRID Treasurer 1411 NW 198 STREET, MIAMI, FL, 33169
WILLIAMSON SIGRID Secretary 1411 NW 198TH STREET, MIAMI, FL, 33169
WILLIAMSON HERBERT Agent 5941 NW 176TH STREET UNIT #4, MIAMI, FL, 33015
WILLIAMSON HERBERT President 5941 NW 176TH STREET UNIT #4, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 5941 NW 176TH STREET UNIT #4, MIAMI, FL 33015 -
AMENDMENT 2008-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 5941 NW 176TH STREET, UNIT #4, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2008-02-06 5941 NW 176TH STREET, UNIT #4, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 1999-11-08 WILLIAMSON, HERBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000666170 TERMINATED 1000000842354 DADE 2019-10-03 2029-10-09 $ 3,612.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000608836 TERMINATED 1000000794871 DADE 2018-08-22 2028-08-29 $ 5,615.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000201400 TERMINATED 1000000782476 MIAMI-DADE 2018-05-16 2028-05-23 $ 1,000.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000435653 TERMINATED 1000000751536 DADE 2017-07-24 2027-07-27 $ 3,869.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000026007 TERMINATED 1000000730796 MIAMI-DADE 2016-12-30 2027-01-13 $ 6,289.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000061936 TERMINATED 1000000571253 DADE 2014-01-06 2024-01-09 $ 16,086.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-04-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2808P7S1329 2008-03-13 2008-04-12 2008-04-12
Unique Award Key CONT_AWD_HSCG2808P7S1329_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title INSTALLATION OF 2X2 VINYL ROCK CEILING FOR ANT TEAM GARAGE.

Recipient Details

Recipient SUPREME CEILING & INTERIORS, INC.
UEI PMBXHL9K8FN6
Legacy DUNS 826143963
Recipient Address 5941 NW 176TH ST UNIT 4, MIAMI, 330150000, UNITED STATES
PO AWARD HSCG2808P7S1428 2008-03-11 2008-04-10 2008-04-10
Unique Award Key CONT_AWD_HSCG2808P7S1428_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CEILING INSTALL MEDICAL WING BUILDING 102.
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS

Recipient Details

Recipient SUPREME CEILING & INTERIORS, INC.
UEI PMBXHL9K8FN6
Legacy DUNS 826143963
Recipient Address 5941 NW 176TH ST UNIT 4, MIAMI, 330150000, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2660966009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SUPREME CEILING & INTERIORS, INC.
Recipient Name Raw SUPREME CEILING & INTERIORS IN
Recipient UEI PMBXHL9K8FN6
Recipient DUNS 826143963
Recipient Address 5941 NW 176TH STREET, UNIT #, MIAMI, MIAMI-DADE, FLORIDA, 33015-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 173000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334473139 0418800 2012-05-17 8900 STIRLING ROAD, COOPER CITY, FL, 33024
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-05-17
Emphasis L: EISAOF, L: EISAX, L: FALL, P: FALL
Case Closed 2013-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2012-08-28
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2012-09-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): On or about 5/17/12, workers were working on a scaffold approximately 10' above ground level where the working levels of the scaffold were not fully planked.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-08-28
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2012-09-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access: On or about 5/17/12, workers were working on a scaffold approximately 10' above ground level that did not have a means of egress to and from the scaffold.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2012-08-28
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2012-09-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: On or about, 5/17/12, workers were working on a two tier scaffold approximately 10' above the ground level, whereas the scaffold was not erected with guardrails.
303180657 0418800 2000-01-21 1800 N COLLIER BLVD, MARCO ISLAND, FL, 34145
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-01-21
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State