Entity Name: | SUPER DIVERSIFIED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER DIVERSIFIED, 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: | 26 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P99000038776 |
FEI/EIN Number |
650915727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SW 21 AVE STE 10, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 1111 SW 21 AVE STE 10, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE DAVID | Vice President | 1111 SW 21 AVE STE 10, FT LAUDERDALE, FL, 33312 |
FOLLESE GARY | Agent | 2414 N. State Rd. 17, Sebring, FL, 33870 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000119060 | BEST LIGHTING ELETRIC | EXPIRED | 2015-11-23 | 2020-12-31 | - | 256 DAVIS ROAD, PALM SPRINGS, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2018-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-08 | 1111 SW 21 AVE STE 10, FT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 1111 SW 21 AVE STE 10, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 2414 N. State Rd. 17, Sebring, FL 33870 | - |
REINSTATEMENT | 2016-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-02 | FOLLESE, GARY | - |
REINSTATEMENT | 2015-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
Amendment | 2018-01-08 |
AMENDED ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2017-01-23 |
REINSTATEMENT | 2016-10-28 |
REINSTATEMENT | 2015-12-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State