Search icon

MR. SUPER SUB, INC. - Florida Company Profile

Company Details

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

MR. SUPER SUB, 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: 06 Feb 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V12119
FEI/EIN Number 650333968

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

Address: 7210 SW 41ST CT, DAVIE, FL, 33314, US
Mail Address: 7210 SW 41ST CT, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAMARO MARY J President 7210 SW 41ST CT,, DAVIE, FL, 33314
CALAMARO JOSEPH S Vice President 3970 SW 72ND DR, DAVIE, FL, 33314
CALAMARO MARY J Agent 7210 SW 41ST CT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 7210 SW 41ST CT, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2002-05-28 7210 SW 41ST CT, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 7210 SW 41ST CT, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1993-04-19 CALAMARO, MARY J -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State