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
525 S LAKE DESTINY DR
ORLANDO, FL 32810

Changed: 04/12/2010
Mailing Address
23312 ZACHARY CT
PORTERVILLE, CA 93257

Changed: 04/13/2013
Registered Agent Name & Address DEAN MEAD SERVICES, LLC
420 S. ORANGE AVENUE
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
23312 ZACHARY CT
PORTERVILLE, CA 93257

Title VP

IVANCOVICH, KELLEY
23312 ZACHARY CT
PORTERVILLE, CA 93257

Title Secretary, Treasurer

DAYBELL, CAROLYN R
4642 WINDSOR DR
PROVO, UT 84604

Title DIR

IVANCOVICH, KELLEY D
23312 ZACHARY CT
PORTERVILLE, CA 93257

Title DIR

IVANCOVICH, JOYCE H
23312 ZACHARY CT
PORTERVILLE, CA 93257

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 03/16/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
06/04/2018 -- REINSTATEMENT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
11/09/2001 -- ANNUAL REPORT View image in PDF format
07/25/2001 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
07/14/2000 -- Reg. Agent Change View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
07/02/1997 -- AMENDMENT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format