Search icon

SUPER BODIES, INC. - Florida Company Profile

Company Details

Entity Name: SUPER BODIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER BODIES, 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: 06 Oct 1999 (26 years ago)
Document Number: P99000088277
FEI/EIN Number 650955281

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

Address: 550 NW SHARPE ST, PORT SAINT LUCIE, FL, 34983
Mail Address: 550 NW SHARPE ST, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIMECA SAL Agent 550 NW SHARPE ST, PORT SAINT LUCIE, FL, 34983
SCIMECA SAL President 550 NW SHARPE ST, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 550 NW SHARPE ST, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2004-03-22 550 NW SHARPE ST, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2004-03-22 SCIMECA, SAL -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 550 NW SHARPE ST, PORT SAINT LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State