Search icon

ESCAPE SURFBOARDS, INC.

Company Details

Entity Name: ESCAPE SURFBOARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Dec 1984 (40 years ago)
Document Number: H36074
FEI/EIN Number 59-2521810
Address: 116 FONTAINE STREET, MELBOURNE, FL 32951
Mail Address: 116 FONTAINE STREET, MELBOURNE, FL 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAINBOW, GORDON WILSON Agent 116 FONTAINE STREET, MELBOURNE, FL 32951

President

Name Role Address
Rainbow, Donna T. President 116 FONTAINE STREET, MELBOURNE, FL 32951
RAINBOW, GORDON WILSON President 116 FONTAINE STREET, MELBOURNE, FL 32951

Director

Name Role Address
RAINBOW, GORDON WILSON Director 116 FONTAINE STREET, MELBOURNE, FL 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 116 FONTAINE STREET, MELBOURNE, FL 32951 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 RAINBOW, GORDON WILSON No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 116 FONTAINE STREET, MELBOURNE, FL 32951 No data
CHANGE OF MAILING ADDRESS 1998-05-06 116 FONTAINE STREET, MELBOURNE, FL 32951 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000308612 TERMINATED 1000000266533 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State