Search icon

SUPER SEWING, INC. - Florida Company Profile

Company Details

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

SUPER SEWING, 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: 03 Jul 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S64092
FEI/EIN Number 650270183

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

Address: 8109 NORTHWEST 94TH AVENUE, TAMARAC, FL, 33321
Mail Address: 8109 NORTHWEST 94TH AVENUE, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY, PAUL President 8109 NORTHWEST 94TH AVE., TAMARAC, FL
LEVY, PAUL Director 8109 NORTHWEST 94TH AVE., TAMARAC, FL
LEVY, HARRIET S. Secretary 8109 NORTHWEST 94TH AVE., TAMARAC, FL
LEVY, HARRIET S. Treasurer 8109 NORTHWEST 94TH AVE., TAMARAC, FL
MATTLIN, FRED W. Agent 2300 GLADES RD, STE 400 E TOWER, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-18 2300 GLADES RD, STE 400 E TOWER, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1991-07-19 MATTLIN, FRED W. -

Documents

Name Date
ANNUAL REPORT 1995-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State