Search icon

SURFSIDE RESORT AND SUITES, INC. - Florida Company Profile

Company Details

Entity Name: SURFSIDE RESORT AND SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFSIDE RESORT AND SUITES, 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000090176
FEI/EIN Number 593686624

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

Address: 3300 S.W. 14TH PLACE, UNIT 3, BOYNTON BEACH, FL, 33426
Mail Address: 3300 S.W. 14TH PLACE, UNIT 3, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DEANNA Vice President 3300 S.W. 14TH PLACE, UNIT 3, BOYNTON BEACH, FL, 33426
JONES DEANNA Treasurer 3300 S.W. 14TH PLACE, UNIT 3, BOYNTON BEACH, FL, 33426
MULLER KEVIN Vice President 3300 S.W. 14TH PLACE, UNIT 3, BOYNTON BEACH, FL, 33426
MULLER KEVIN Director 3300 S.W. 14TH PLACE, UNIT 3, BOYNTON BEACH, FL, 33426
BERGER WILLIAM Agent GREENSPOON, MARDER, ET AL, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 GREENSPOON, MARDER, ET AL, 100 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 3300 S.W. 14TH PLACE, UNIT 3, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2005-04-14 3300 S.W. 14TH PLACE, UNIT 3, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2005-04-14 BERGER, WILLIAM -
REINSTATEMENT 2004-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-02-14 - -
NAME CHANGE AMENDMENT 2001-02-13 SURFSIDE RESORT AND SUITES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000020685 TERMINATED 1000000003237 5254 2896 2004-02-05 2009-02-25 $ 75,735.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000229934 TERMINATED SCO-02-3397 COUNTY COURT, ORANGE COUNTY 2002-06-06 2007-06-13 $5,968.99 WIGINTON CORPORATION F/K/A WIGINTON FIRE SPRINKLERS, C/O FOSTER & LINDEMAN, PO BOX 3300, WINTER PARK, FL 32790

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-10-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State