Search icon

SUREID, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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