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 |
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 |
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. | - |
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 |
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