Search icon

SUN & SURF MOTEL, INC. - Florida Company Profile

Company Details

Entity Name: SUN & SURF MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN & SURF MOTEL, 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 Jun 1977 (48 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 537599
FEI/EIN Number 591784320

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

Address: 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL, 32118-2607
Mail Address: 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL, 32118-2607
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BARBARA L. President 1115 FLAGSTONE DR, DAYTONA BEACH, FL, 32118
TUMBLESON J D Agent 105A S PALMETTO AVE, DAYTONA BEACH, FL, 32114
MILLER, BARBARA L Secretary 1115 FLAGSTONE DR, DAYTONA BCH, FL 00000
WILSON, SANDRA C Vice President 3333 RIDGEWOOD AVE #11, DAYTONA BEACH, FL, 32119
WILSON, SANDRA C Director 3333 RIDGEWOOD AVE #11, DAYTONA BEACH, FL, 32119
LUND, DEANNA M. Treasurer 1948 BENECIA AVE, LOS ANGELES, CA
LUND, DEANNA M. Director 1948 BENECIA AVE, LOS ANGELES, CA
MILLER, BARBARA L Assistant Treasurer 1115 FLAGSTONE DR, DAYTONA BCH, FL 00000
MILLER, BARBARA L Director 1115 FLAGSTONE DR, DAYTONA BCH, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL 32118-2607 -
CHANGE OF MAILING ADDRESS 2001-05-02 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL 32118-2607 -
REGISTERED AGENT NAME CHANGED 1994-03-31 TUMBLESON, J DESQ -
REGISTERED AGENT ADDRESS CHANGED 1994-03-31 105A S PALMETTO AVE, DAYTONA BEACH, FL 32114 -
AMENDMENT 1987-08-31 - -

Documents

Name Date
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State