Search icon

SUPERIOR AUTOMOTIVE MARKETING, INC.

Company Details

Entity Name: SUPERIOR AUTOMOTIVE MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000013228
FEI/EIN Number 650894309
Address: 218 N. 2ND ST., FORT PIERCE, FL, 34950
Mail Address: 218 N. 2ND ST., FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WALVICK STANLEY J Agent 218 N 2 ND ST, FORT PIERCE, FL, 34950

President

Name Role Address
WALVICK STANLEY President 1724 COCONUT DR, FORT PIERCE, FL, 34949

Vice President

Name Role Address
WALVICK CYNTHIA L Vice President 1724 COCONUT DR, FORT PIERCE, FL, 34949

Secretary

Name Role Address
KINCAID MANDY L Secretary 9911 E VERONA CIRCLE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-30 218 N 2 ND ST, FORT PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-17 218 N. 2ND ST., FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2005-11-17 218 N. 2ND ST., FORT PIERCE, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2002-03-06 WALVICK, STANLEY J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000955616 LAPSED 08-0017 CC MARTIN CTY. CT. 2009-03-03 2014-03-23 $14,402.06 C. MICHAEL BROWN, INC., D/B/A ADVANTAGE HR SERVICES, PO BOX 1097, PALM CITY, FL 34991

Documents

Name Date
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-05-02
REINSTATEMENT 2002-03-06
ANNUAL REPORT 2000-02-10
Domestic Profit 1999-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State