Search icon

FLOMAX OF SURFSIDE, INC. - Florida Company Profile

Company Details

Entity Name: FLOMAX OF SURFSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOMAX OF SURFSIDE, 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: 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: 20 Jun 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: K96496
FEI/EIN Number 650179906

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

Address: % SILBERDICK & PERITZ-HERREN, 233 EAST SHORE ROAD, GREAT NECK, NY, 11023-2433
Mail Address: % SILBERDICK & PERITZ-HERREN, 233 EAST SHORE ROAD, GREAT NECK, NY, 11023-2433
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARC HEPPEN Assistant Treasurer 140 GRACE STREET, PLAINVIEW, NY, 11803
ROBINSON JAMES Agent C/O GERSON, PRESTON & COMPANY PA, MIAMI BEACH, FL, 33141
WALERSTEIN, MAX President 627 71ST ST., MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 1993-10-29 C/O GERSON, PRESTON & COMPANY PA, 666 SEVENTY FIRST STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 1993-09-23 ROBINSON, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State