Entity Name: | WIND-SURFIN INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WIND-SURFIN INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 1989 (35 years ago) |
Document Number: | F85710 |
FEI/EIN Number |
592228183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 2ND STREET, INDIAN ROCKS BEACH, FL, 33785, US |
Mail Address: | 401 2ND STREET, INDIAN ROCKS BEACH, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORG CARMEL | President | 401 2ND STREET, INDIAN ROCKS BEACH, FL, 33785 |
TRASK DAIGNEAULT LLP | Agent | 1001 S FT HARRISON AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-19 | TRASK DAIGNEAULT LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-19 | 1001 S FT HARRISON AVE, SUITE 201, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | 401 2ND STREET, INDIAN ROCKS BEACH, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 401 2ND STREET, INDIAN ROCKS BEACH, FL 33785 | - |
REINSTATEMENT | 1989-11-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State