Search icon

SURFACT, INC. - Florida Company Profile

Company Details

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

SURFACT, 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: 27 Jul 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M56209
FEI/EIN Number 592844510

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

Address: 8560 SW 83RD ST., MIAMI, FL, 33143, US
Mail Address: 8560 SW 83RD ST., MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JOAQUIN President 8560 SW 83RD ST., MIAMI, FL
TURIENZO MIGUEL A Vice President 12613 S.W. 9TH STREET, MIAMI, FL
GOMEZ JOAQUIN Agent 8560 SW 83 STR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 8560 SW 83RD ST., MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1994-08-02 8560 SW 83RD ST., MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-27 8560 SW 83 STR, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1988-02-24 GOMEZ, JOAQUIN -

Documents

Name Date
REINSTATEMENT 1997-11-07
ANNUAL REPORT 1995-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State