Entity Name: | SURF SIDE DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 1979 (45 years ago) |
Date of dissolution: | 16 Dec 1981 (43 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Dec 1981 (43 years ago) |
Document Number: | 638140 |
FEI/EIN Number | 00-0000000 |
Address: | 504A-1 FILLMORE AVE., CAPE CANAVERAL, FL 32920 |
Mail Address: | 504A-1 FILLMORE AVE., CAPE CANAVERAL, FL 32920 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE, WALTER T. , JR. ESQUIRE | Agent | 101 NORTH ATLANTIC AVENUE, P.O. BOX 1255, COCOA BEACH, FL 32931 |
Name | Role | Address |
---|---|---|
COMPANI, RODNEY | Vice President | MAINE STREET, FONDA, NY |
Name | Role | Address |
---|---|---|
COMPANI, RODNEY | Director | MAINE STREET, FONDA, NY |
CROUCH, PETER | Director | 504 FILLMORE, APT. A-1, CAPE CANAVERAL, FL |
YEARDON, GARY | Director | 648 N.W. 27TH, FT. LAUDERDALE, FL |
MAY, RANDALL LEE | Director | 270 MOJAVE COURT, MERRITT ISLAND, FL., |
Name | Role | Address |
---|---|---|
YEARDON, GARY | Secretary | 648 N.W. 27TH, FT. LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
MAY, RANDALL LEE | President | 270 MOJAVE COURT, MERRITT ISLAND, FL., |
Name | Role | Address |
---|---|---|
CROUCH, PETER | Treasurer | 504 FILLMORE, APT. A-1, CAPE CANAVERAL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1981-12-16 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State