Search icon

SURFACE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SURFACE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFACE SYSTEMS, 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: 15 Aug 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L09580
FEI/EIN Number 650140759

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

Address: 375 CARNABY COURT, NAPLES, FL, 34112, US
Mail Address: 375 CARNBY CT., NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN, JEFFREY C. Agent 307 AIRPORT PULLING RD. NORTH, NAPLES, FL, 34104
BOWEN, CHARLES T. President 375 CARNABY CT., NAPLES, FL, 34112
BOWEN, NANCY STV 375 CARNABY CT., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2004-04-30 375 CARNABY COURT, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 375 CARNABY COURT, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-16 307 AIRPORT PULLING RD. NORTH, NAPLES, FL 34104 -
REINSTATEMENT 1991-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State