Search icon

SUSA CORPORATION - Florida Company Profile

Company Details

Entity Name: SUSA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSA CORPORATION 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: 08 May 1992 (33 years ago)
Date of dissolution: 07 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2023 (2 years ago)
Document Number: V35307
FEI/EIN Number 650332538

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

Address: 4501 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103, US
Mail Address: 4501 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONIKA MULLER Director 4099 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103
muller monika Agent 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 4501 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2021-06-01 muller, monika -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 4501 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-02-09 4501 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
REINSTATEMENT 2007-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1992-07-28 - -

Documents

Name Date
Voluntary Dissolution 2023-09-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-06-01
Reg. Agent Resignation 2020-12-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State