Search icon

SURFSIDE CONSTRUCTION AND DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: SURFSIDE CONSTRUCTION AND DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFSIDE CONSTRUCTION AND DEVELOPMENT CORP. 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: 30 Oct 2000 (24 years ago)
Date of dissolution: 07 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: P00000102005
FEI/EIN Number 651057756

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

Address: 4300 U.S. HWY ONE, 203-262, JUPITER, FL, 33477, UN
Mail Address: 4300 U.S. HWY ONE, 203-262, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTING HAROLD DPSC 4300 U.S. HWY ONE 203-262, JUPITER, FL, 33477
MARTING HAROLD Agent 4300 U.S. HWY ONE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 4300 U.S. HWY ONE, 203-262, JUPITER, FL 33477 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4300 U.S. HWY ONE, 203-262, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2011-04-29 4300 U.S. HWY ONE, 203-262, JUPITER, FL 33477 UN -
CANCEL ADM DISS/REV 2010-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-03-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-07
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-04-24
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State