Search icon

SUPERIOR SOLID SURFACE, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR SOLID SURFACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR SOLID SURFACE, 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: 26 Feb 1999 (26 years ago)
Document Number: P99000018609
FEI/EIN Number 593560232

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

Address: 8609 SQUIB DRIVE, PORT RICHEY, FL, 34668
Mail Address: 8609 SQUIB DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES ROBERT President 8148 TARSIER AVENUE, NEW PORT RICHEY, FL, 34653
JAMES BRIAN Vice President 8035 BAYTREE DRIVE, NEW PORT RICHEY, FL, 34653
VALZ JOSEPH F Agent Professional Financial Svcs, Inc., SAINT PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 Professional Financial Svcs, Inc., 4905 34th St. South, Box 128, SAINT PETERSBURG, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 8609 SQUIB DRIVE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2004-05-01 8609 SQUIB DRIVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2001-02-06 VALZ, JOSEPH F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000372747 TERMINATED 1000000597629 PASCO 2014-03-17 2034-03-21 $ 172,970.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508287308 2020-04-28 0455 PPP 8609 SQUIB DR, PORT RICHEY, FL, 34668-5342
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-5342
Project Congressional District FL-12
Number of Employees 10
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67668.14
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State