Entity Name: | SUREID, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Mar 2018 (7 years ago) |
Document Number: | F07000000393 |
FEI/EIN Number | 931331902 |
Address: | 5800 NW Pinefarm Pl., Hillsboro, OR, 97124, US |
Mail Address: | 5800 NW Pinefarm Pl., Hillsboro, OR, 97124, US |
Place of Formation: | OREGON |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Beck B.G. Buddy | Director | 10601 Shadow Land, Fairfax Station, VA, 22039 |
Humphrey Raymond | Director | 6300 Sparrow Lane, Englewood, FL, 34224 |
Newton William | Director | 890 W Broadway, Jackson, WY, 83001 |
Larson Steve | Director | 9 Caprington Rd, Henderson, NV, 89052 |
Collins Tom | Director | 5800 Nw Pinefarm Pl., Hillsboro, OR, 97124 |
Name | Role | Address |
---|---|---|
Robell James | President | 5800 Nw Pinefarm Pl, Hillsboro, OR, 97124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000015227 | RAPIDGATE | EXPIRED | 2015-02-11 | 2020-12-31 | No data | 5800 NW PINEFARM PL, MS 315-B, HILLSBORO, OR, 97124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 5800 NW Pinefarm Pl., Hillsboro, OR 97124 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 5800 NW Pinefarm Pl., Hillsboro, OR 97124 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2015-09-25 | SUREID, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-04 |
Name Change | 2015-09-25 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-05-25 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State