Search icon

SURFACE TECHNOLOGIES CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: SURFACE TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFACE TECHNOLOGIES CORPORATION 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: 24 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (15 years ago)
Document Number: H54028
FEI/EIN Number 592512134

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 330046, ATLANTIC BEACH, FL, 32233, US
Address: 2440 MAYPORT RD., #7, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
558273
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
HIONIDES, CHRIS Secretary 47 11TH ST., ATLANTIC BEACH, FL
HIONIDES, CHRIS President 47 11TH ST., ATLANTIC BEACH, FL
HIONIDES, CHRIS Treasurer 47 11TH ST., ATLANTIC BEACH, FL
HIONIDES, CHRIS Director 47 11TH ST., ATLANTIC BEACH, FL
STUMP BRIAN Vice President 4708 LONG MOUNT RD., VIRGINIA BEACH, VA, 23456
MCCOY BARRY Vice President 4531 GRASSEY CAY, JACKSONVILLE, FL, 32224
JACOBS SYLVIA Agent 2440 MAYPORT RD., ATLANTIC BEACH, FL, 32233

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
904-241-9900
Contact Person:
SYLVIA JACOBS
User ID:
P0343117

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZA1KMNAJMVT3
CAGE Code:
1DZ42
UEI Expiration Date:
2025-12-02

Business Information

Activation Date:
2024-12-04
Initial Registration Date:
2002-02-28

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-16 2440 MAYPORT RD., #7, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2019-04-16 JACOBS, SYLVIA -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2440 MAYPORT RD., #7, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2440 MAYPORT RD., #7, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001165449 TERMINATED 16-2011-CA-008563 4TH JUDICIAL CIRCUIT DUVAL CTY 2013-06-07 2018-07-03 $531,764.74 HANCOCK BANK, 2510 14TH STREET, GULFPORT, MS 39501
J12000964703 TERMINATED 1000000427289 DUVAL 2012-11-21 2032-12-05 $ 1,839.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000435829 LAPSED 16-2010-CA-014724 DUVAL COUNTY CIRCUIT COURT 2012-05-03 2017-05-25 $$7,699,374.59 CENTERSTATE BANK OF FLORIDA, N.A., 1234 KING STREET, JACKSONVILLE, FL 32204
J11000277033 TERMINATED 1000000214047 DUVAL 2011-05-02 2031-05-04 $ 7,980.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000231840 LAPSED 2009-CA-015399 DUVAL COUNTY COURT 2011-04-04 2016-04-18 $1,046,936.50 IBERIABANK, 200 W. CONGRESS ST., LAFAYETTE, LOUISIANA 70501
J10001016507 TERMINATED 1000000192068 DUVAL 2010-10-22 2030-10-27 $ 9,285.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000325248 TERMINATED 1000000156719 DUVAL 2010-01-13 2030-02-16 $ 4,875.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000119878 TERMINATED 1000000046881 13924 2242 2007-04-16 2027-04-25 $ 8,729.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08025FMECP0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
62400.00
Base And Exercised Options Value:
62400.00
Base And All Options Value:
62400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-02-03
Description:
CGC DILIGENCE- DECK PRESERVATION & DECK COVERING RENEWAL IDIQ
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)
Procurement Instrument Identifier:
N5523625F0146
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
32704.00
Base And Exercised Options Value:
32704.00
Base And All Options Value:
32704.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-30
Description:
C410C - FY25 NONSKID DECK REMOVAL AND INSTALLATION, USS PINCKNEY (DDG-91)
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
N4002725F0072
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-27
Description:
USS FARRAGUT (DDG 99) SERM-DECK-0007
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1787500.00
Total Face Value Of Loan:
1787500.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2199000.00
Total Face Value Of Loan:
2199000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-28
Type:
Prog Other
Address:
1509 1/2 49TH ST. SOUTH, ST. PETERSBURG, FL, 33707
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-10-24
Type:
Complaint
Address:
1440 MASSARO BLVD, TAMPA, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-02-28
Type:
Planned
Address:
1509 1/2 49TH ST. SOUTH, ST. PETERSBURG, FL, 33707
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1996-12-18
Type:
Referral
Address:
1509 1/2 49TH ST. SOUTH, ST. PETERSBURG, FL, 33707
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2199000
Current Approval Amount:
2199000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2222822.5
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1787500
Current Approval Amount:
1787500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1802044.86

Date of last update: 03 Jun 2025

Sources: Florida Department of State