Search icon

WIND AND SURF MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: WIND AND SURF MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIND AND SURF MANUFACTURING, 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: 05 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1993 (31 years ago)
Document Number: J95600
FEI/EIN Number 592853414

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

Address: 329 2nd ave, Indialantic, FL, 32903, US
Mail Address: 329 2ND AVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ BETTY Agent 5265 S. HWY A1A, MELBOURNE BEACH, FL, 32951
BUEHN, RICHARD L. President 329 2ND AVE., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 329 2nd ave, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2007-08-09 GONZALEZ, BETTY -
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 5265 S. HWY A1A, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2001-01-30 329 2nd ave, Indialantic, FL 32903 -
REINSTATEMENT 1993-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State