Search icon

THE SURF SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: THE SURF SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SURF SOURCE, 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: 11 Apr 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2000 (25 years ago)
Document Number: L64174
FEI/EIN Number 593001636

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

Address: 52 W 3RD ST, ATLANTIC BEACH, FL, 32233, US
Mail Address: 52 W 3RD ST, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSON, DALE C. Director 52 W 3RD ST, ATLANTIC BEACH, FL
CHRISTENSON, DALE C. President 52 W 3RD ST, ATLANTIC BEACH, FL
CHRISTENSON, DALE C. Treasurer 52 W 3RD ST, ATLANTIC BEACH, FL
CHRISTENSON DALE C. Agent 112 OLEANDER STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 52 W 3RD ST, ATLANTIC BEACH, FL 32233 -
AMENDMENT AND NAME CHANGE 2000-04-20 THE SURF SOURCE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 112 OLEANDER STREET, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 1998-04-24 52 W 3RD ST, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 1995-04-20 CHRISTENSON, DALE C. -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State