Detail by Officer/Registered Agent Name
Florida Profit Corporation
SUPERIOR ASSETS IV, INC.
Filing Information
J04605
59-2650393
03/18/1986
03/17/1986
FL
ACTIVE
REINSTATEMENT
06/04/2018
Principal Address
Changed: 04/12/2010
525 S LAKE DESTINY DR
ORLANDO, FL 32810
ORLANDO, FL 32810
Changed: 04/12/2010
Mailing Address
Changed: 04/13/2013
23312 ZACHARY CT
PORTERVILLE, CA 93257
PORTERVILLE, CA 93257
Changed: 04/13/2013
Registered Agent Name & Address
DEAN MEAD SERVICES, LLC
Name Changed: 06/04/2018
Address Changed: 07/25/2016
420 S. ORANGE AVENUE
SUITE 700
ORLANDO, FL 32801
SUITE 700
ORLANDO, FL 32801
Name Changed: 06/04/2018
Address Changed: 07/25/2016
Officer/Director Detail
Name & Address
Title PRES
IVANCOVICH, JOYCE H
Title VP
IVANCOVICH, KELLEY
Title Secretary, Treasurer
DAYBELL, CAROLYN R
Title DIR
IVANCOVICH, KELLEY D
Title DIR
IVANCOVICH, JOYCE H
Title PRES
IVANCOVICH, JOYCE H
23312 ZACHARY CT
PORTERVILLE, CA 93257
PORTERVILLE, CA 93257
Title VP
IVANCOVICH, KELLEY
23312 ZACHARY CT
PORTERVILLE, CA 93257
PORTERVILLE, CA 93257
Title Secretary, Treasurer
DAYBELL, CAROLYN R
4642 WINDSOR DR
PROVO, UT 84604
PROVO, UT 84604
Title DIR
IVANCOVICH, KELLEY D
23312 ZACHARY CT
PORTERVILLE, CA 93257
PORTERVILLE, CA 93257
Title DIR
IVANCOVICH, JOYCE H
23312 ZACHARY CT
PORTERVILLE, CA 93257
PORTERVILLE, CA 93257
Annual Reports
Report Year | Filed Date |
2022 | 02/25/2022 |
2023 | 03/16/2023 |
2024 | 02/09/2024 |
Document Images