Search icon

SUPER RICO, INC.

Company Details

Entity Name: SUPER RICO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1991 (33 years ago)
Date of dissolution: 13 Nov 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2001 (23 years ago)
Document Number: S80378
FEI/EIN Number 65-0302240
Address: 7201 METRO BLVD, MINNEAPOLIS, MN 55439
Mail Address: 7201 METRO BLVD, MINNEAPOLIS, MN 55439
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
FINKELSTEIN, PAUL Director 7201 METRO BLVD, MINNEAPOLIS, MN 55439

President

Name Role Address
KARTARIK, MARK President 7201 METRO BLVD., MINNEAPOLIS, MN 55439

Vice President

Name Role Address
GROSS, BERT M Vice President 7201 METRO BLVD, MINNEAPOLIS, MN 55439
PLATE, PAUL Vice President 7201 METRO BLVD, MINNEAPOLIS, MN 55439

Secretary

Name Role Address
GROSS, BERT M Secretary 7201 METRO BLVD, MINNEAPOLIS, MN 55439

Treasurer

Name Role Address
LANGAN, VICKI Treasurer 7201 METRO BLVD, MINNEAPOLIS, MN 55439

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
VOLUNTARY DISSOLUTION 2001-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-20 7201 METRO BLVD, MINNEAPOLIS, MN 55439 No data
CHANGE OF MAILING ADDRESS 1997-05-20 7201 METRO BLVD, MINNEAPOLIS, MN 55439 No data
REGISTERED AGENT NAME CHANGED 1997-01-06 NRAI SERVICES, INC No data

Documents

Name Date
Voluntary Dissolution 2001-11-13
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-20
REG. AGENT CHANGE 1997-01-06
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State