Search icon

SUPERIOR STORES DISCOUNT DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPERIOR STORES DISCOUNT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 1992 (33 years ago)
Document Number: V35963
FEI/EIN Number 650333540
Address: 1751 NORTH 68TH AVE, HOLLYWOOD, FL, 33024, US
Mail Address: 1751 NORTH 68TH AVE, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELFAN STEVEN Director 4024 N OCEAN DRIVE, HOLLYWOOD, FL, 33019
HELFAN STEVEN President 4024 N OCEAN DRIVE, HOLLYWOOD, FL, 33019
Helfan Steven B Vice President 4024 N Ocean Drive, Hollywood, FL, 33019
Hubbard Alicia President 7580 N W 19 Dr, Pembrpke Pines, FL, 33024
HELFAN STEVEN BRUCE Agent 4024 N OCEAN DR, HOLLYWOOD, FL, 33019

National Provider Identifier

NPI Number:
1275598435

Authorized Person:

Name:
MRS. MARJORIE HELFAN
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
9549666770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017260 HOME MEDICAL EQUIPMENT AND SUPPLY ACTIVE 2016-02-16 2026-12-31 - 1751 N 68 AVENUE, HOLLYWOOD, FL, 33024
G12000026587 DISCOUNT WORLD EXPIRED 2012-03-16 2017-12-31 - 1751 N 68 AVENUE, HOLLYWOOD, FL, 33024
G12000004269 SURGICAL WORLD EXPIRED 2012-01-12 2017-12-31 - 1751 N 68 AVENUE, HOLLYWOOD, FL, 33024
G04072900160 SURGICAL WORLD ACTIVE 2004-03-12 2029-12-31 - 1751 N 68TH AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-12-01 HELFAN, STEVEN BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2014-12-01 4024 N OCEAN DR, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 1751 NORTH 68TH AVE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2010-02-25 1751 NORTH 68TH AVE, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,405.81
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $21,000
Utilities: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State