Search icon

SUITCASE SAVER, INC. - Florida Company Profile

Company Details

Entity Name: SUITCASE SAVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUITCASE SAVER, 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: 29 May 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S55716
FEI/EIN Number 650317477

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

Address: 4040 SO. 84TH STREET, OMAHA, NE, 68127
Mail Address: 4040 SO. 8TH STREET, OMAHA, NE, 68127, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER RICHARD L President 505 S. 93RD AVE, OMAHA, NE
MULLER RICHARD L Director 505 S. 93RD AVE, OMAHA, NE
WLMC REGISTERED AGENTS, INC. Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 4040 SO. 84TH STREET, OMAHA, NE 68127 -
REGISTERED AGENT NAME CHANGED 1997-04-30 WLMC REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 701 BRICKELL AVENUE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1995-04-18 4040 SO. 84TH STREET, OMAHA, NE 68127 -
AMENDMENT 1992-03-27 - -

Documents

Name Date
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State