Entity Name: | SURFSIDE MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURFSIDE MOTORS, 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: | 12 Oct 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (6 years ago) |
Document Number: | 516667 |
FEI/EIN Number |
591695616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7459 STATE ROUTE 309, GALION, OH, 44833, US |
Mail Address: | PO BOX 850, GALION, OH, 44833 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CRAIG A | President | 1560 GULF BOULEVARD #205, CLEARWATER, FL, 33767 |
SMITH CRAIG A | Director | 1560 GULF BOULEVARD #205, CLEARWATER, FL, 33767 |
SMITH BRENT C | Vice President | 1796 ALTA WEST RD, MANSFIELD, OH, 44903 |
SMITH CRAIG A | Agent | 1560 GULF BOULEVARD #205, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 1560 GULF BOULEVARD #205, CLEARWATER, FL 33767 | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-27 | SMITH, CRAIG A | - |
REINSTATEMENT | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 1996-07-10 | 7459 STATE ROUTE 309, GALION, OH 44833 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-10 | 7459 STATE ROUTE 309, GALION, OH 44833 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-03 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State