Entity Name: | SUPPRESSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPPRESSION, 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: | 13 Feb 1991 (34 years ago) |
Document Number: | S31512 |
FEI/EIN Number |
650248977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5708 SW 25TH STREET, WEST PARK, FL, 33023, US |
Mail Address: | 5708 SW 25TH STREET, WEST PARK, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stumm Gerard JJr. | President | 8592 Woodgrove Harbor Lane, Boynton Beach, FL, 33473 |
Stumm Monica | Vice President | 8592 Woodgrove Harbor Lane, Boynton Beach, FL, 33473 |
Stumm Gerard JJr. | Agent | 5708 SW 25TH STREET, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-07-19 | Stumm, Gerard Joseph, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-05 | 5708 SW 25TH STREET, WEST PARK, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 5708 SW 25TH STREET, WEST PARK, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 5708 SW 25TH STREET, WEST PARK, FL 33023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-31 |
AMENDED ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State