Search icon

SURF AND SAND INC. - Florida Company Profile

Company Details

Entity Name: SURF AND SAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF AND SAND 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: 25 Apr 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 532224
FEI/EIN Number 591738986

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

Address: 14601 GULF BLVD., MADEIRA BEACH, FL, 33708
Mail Address: 14601 GULF BLVD., MADEIRA BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER DAVID J President 14601 GULF BLVD, MADERIA BEACH, FL, 33708
HOOPER DAVID J Secretary 14601 GULF BLVD, MADERIA BEACH, FL, 33708
HOOPER DAVID J Treasurer 14601 GULF BLVD, MADERIA BEACH, FL, 33708
HOOPER DAVID J Director 14601 GULF BLVD, MADERIA BEACH, FL, 33708
HOOPER DAVID Agent 14601 GULF BLVD, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-20 14601 GULF BLVD, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2004-12-20 HOOPER, DAVID -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1993-09-20 SURF AND SAND INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-09-12 14601 GULF BLVD., MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 1990-09-12 14601 GULF BLVD., MADEIRA BEACH, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000239815 ACTIVE 1000000085410 16318 1571 2008-07-15 2028-07-23 $ 30,292.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000038092 TERMINATED 1000000070758 16133 805 2008-01-29 2028-02-06 $ 17,917.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000287543 TERMINATED 1000000058849 15953 2063 2007-08-28 2027-09-05 $ 22,518.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-08
Reg. Agent Change 2004-12-20
Reg. Agent Resignation 2004-10-15
ANNUAL REPORT 2004-05-05
REINSTATEMENT 2003-10-17
ANNUAL REPORT 2002-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State