Entity Name: | SUREID, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
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 |
Robell James | President | 5800 Nw Pinefarm Pl, Hillsboro, OR, 97124 |
Beck B.G. Buddy | Director | 10601 Shadow Land, Fairfax Station, VA, 22039 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000015227 | RAPIDGATE | EXPIRED | 2015-02-11 | 2020-12-31 | - | 5800 NW PINEFARM PL, MS 315-B, HILLSBORO, OR, 97124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 5800 NW Pinefarm Pl., Hillsboro, OR 97124 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 5800 NW Pinefarm Pl., Hillsboro, OR 97124 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2015-09-25 | SUREID, INC. | - |
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 Apr 2025
Sources: Florida Department of State