Entity Name: | SURF-SIDE DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURF-SIDE DISTRIBUTION, 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: | 01 May 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P00000044152 |
FEI/EIN Number |
593653294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11840 US HWY 98 WEST, DESTIN, FL, 32550 |
Mail Address: | 11840 US HWY 98 WEST, DESTIN, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERNIGAN RICHARD S | President | 715 VINTAGE CIR, DESTIN, FL, 32541 |
JERNIGAN DIANA S | Vice President | 715 VINTAGE CIR, DESTIN, FL, 32541 |
DAVID PLEAT AND ASSOCIATES | Agent | 4477 LEGENDARY DR, SUITE 202, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-31 | 11840 US HWY 98 WEST, DESTIN, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2002-07-31 | 11840 US HWY 98 WEST, DESTIN, FL 32550 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000862505 | LAPSED | 2010 CA 000221 | WALTON CTY. CIR. CT. | 2010-08-16 | 2015-08-23 | $30,581.00 | WHITNEY NATIONAL BANK, PO BOX 9789, MOBILE, AL 36691 |
J09000942564 | ACTIVE | 1000000112169 | 2811 427 | 2009-02-20 | 2029-03-18 | $ 21,229.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J09000881150 | TERMINATED | 1000000112169 | 2811 427 | 2009-02-20 | 2029-03-11 | $ 21,229.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-02-25 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-22 |
ANNUAL REPORT | 2002-07-31 |
ANNUAL REPORT | 2001-04-05 |
Domestic Profit | 2000-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State