Search icon

SURFSIDE ROCKSCAPES, INC.

Company Details

Entity Name: SURFSIDE ROCKSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2001 (23 years ago)
Document Number: P01000099381
FEI/EIN Number 651143882
Address: 13820 ORANGE AVE, FORT PIERCE, FL, 34945
Mail Address: 13820 ORANGE AVE, FORT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MORROW KIM M Agent 13820 ORANGE AVE., FORT PIERCE, FL, 34945

President

Name Role Address
GILMORE TIMOTHY A President 904 W. WEATHERBEE RD, FT PIERCE, FL, 34982

Director

Name Role Address
GILMORE TIMOTHY A Director 904 W. WEATHERBEE RD, FT PIERCE, FL, 34982
MORROW MICHAEL M Director 13820 ORANGE AVE, FORT PIERCE, FL, 34945
MORROW KIM Director 13820 ORANGE AVE, FORT PIERCE, FL, 34945

Vice President

Name Role Address
MORROW MICHAEL M Vice President 13820 ORANGE AVE, FORT PIERCE, FL, 34945

Secretary

Name Role Address
MORROW KIM Secretary 13820 ORANGE AVE, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-18 MORROW, KIM M No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 13820 ORANGE AVE., FL., FORT PIERCE, FL 34945 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000488193 TERMINATED 1000000672817 ST LUCIE 2015-04-13 2025-04-17 $ 409.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State