Search icon

SURF-SIDE DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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