Search icon

SUPERIOR TRIM, INC. - Florida Company Profile

Company Details

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

SUPERIOR TRIM, 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: 14 Apr 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000034866
FEI/EIN Number 650916645

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

Address: 3300 N. STATE ROAD 7, BOX 154B, HOLLYWOOD, FL, 33021
Mail Address: 3300 N. STATE ROAD 7, BOX 154B, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS REJEAN ANDRE Director 3300 N. STATE RD 7 BOX 154B, HOLLYWOOD, FL, 33021
DUBOIS REJEAN ANDRE Agent 3300 N. STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 3300 N. STATE ROAD 7, BOX 154B, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2006-07-11 3300 N. STATE ROAD 7, BOX 154B, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-11 3300 N. STATE ROAD 7, BOX 154B, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2001-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-09-14
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State