Search icon

SUPERIOR DESIGN & DRAFTING, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR DESIGN & DRAFTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR DESIGN & DRAFTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: V62437
FEI/EIN Number 650356589

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

Address: SUPERIOR DESIGN & DRAFT, 6202 PRESIDENTIAL CT., FT. MYERS, FL, 33919, US
Mail Address: SUPERIOR DESIGN & DRAFT, 6202 PRESIDENTIAL CT., FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN STEPHEN President 14736 KIMBERLY LANE, FORT MYERS, FL, 33908
KHAN, STEPHEN W Agent 14736 KIMBERLY LANE, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 SUPERIOR DESIGN & DRAFT, 6202 PRESIDENTIAL CT., Unit C, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2020-03-17 SUPERIOR DESIGN & DRAFT, 6202 PRESIDENTIAL CT., Unit C, FT. MYERS, FL 33919 -
REINSTATEMENT 2019-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 KHAN, STEPHEN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-07-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State