Search icon

SURF SIDE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SURF SIDE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF SIDE ENTERPRISES, 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: 23 Aug 1978 (47 years ago)
Date of dissolution: 01 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: 583229
FEI/EIN Number 591847240

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

Address: 1776 SHEEP CREEK ROAD, BEDFORD, VA, 24523, UN
Mail Address: 1776 SHEEP CREEK ROAD, BEDFORD, VA, 24523, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DONNA M Director 1776 SHEEP CREEK ROAD, BEDFORD, VA, 24523
JOHNSON DONNA M President 1776 SHEEP CREEK ROAD, BEDFORD, VA, 24523
JOHNSON DONNA M Treasurer 148 YOUNG AVE., COCOA BEACH, FL, 32931
JOHNSON DONNA M Secretary 148 YOUNG AVE., COCOA BEACH, FL, 32931
JOHNSON DONNA M Agent 148 YOUNG AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-01 - -
CHANGE OF MAILING ADDRESS 2017-10-18 1776 SHEEP CREEK ROAD, BEDFORD, VA 24523 UN -
AMENDMENT 2017-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 1776 SHEEP CREEK ROAD, BEDFORD, VA 24523 UN -
REGISTERED AGENT NAME CHANGED 2017-02-09 JOHNSON, DONNA M -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 148 YOUNG AVE, COCOA BEACH, FL 32931 -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2017-11-01
Amendment 2017-10-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-07
AMENDED ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State