Search icon

SURPLUS SALES INC - Florida Company Profile

Company Details

Entity Name: SURPLUS SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURPLUS SALES 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: 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: 21 Nov 1963 (61 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 275930
FEI/EIN Number 591058721

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

Address: 3369 NW NO RIVER DR, MIAMI, FL, 33142, US
Mail Address: 3369 NW NO RIVER DR, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMPKINS, KEN President 3369 N.W. NORTH RIVER DRIVE, MIAMI, FL, 33142
TOMPKINS, KENNETH E Agent 3369 N.W. NORTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-16 3369 N.W. NORTH RIVER DRIVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-07 3369 NW NO RIVER DR, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1998-10-07 3369 NW NO RIVER DR, MIAMI, FL 33142 -
REINSTATEMENT 1993-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-08-04 TOMPKINS, KENNETH E -

Documents

Name Date
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-09-16
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State