Entity Name: | SURF WORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURF WORLD, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | P01000116480 |
FEI/EIN Number |
800016150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4411 N Federal Hwy, Fort Lauderdale, FL, 33308, US |
Mail Address: | 4411 N Federal Hwy, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKINNER JOHN R | President | 4411 N Federal Hwy, Fort Lauderdale, FL, 33308 |
SKINNER JOHN R | Director | 4411 N Federal Hwy, Fort Lauderdale, FL, 33308 |
SKINNER JOHN R | Agent | 4411 N Federal Hwy, Fort Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000052556 | BLOCKADE MASKS | ACTIVE | 2020-05-12 | 2025-12-31 | - | 4411 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308 |
G12000076563 | SKINNER PADDLEBOARDS | EXPIRED | 2012-08-02 | 2017-12-31 | - | 435 S FEDERAL HWY, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-29 | 4411 N Federal Hwy, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 4411 N Federal Hwy, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | SKINNER, JOHN R | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-29 | 4411 N Federal Hwy, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000519522 | ACTIVE | 1000000936548 | BROWARD | 2022-11-04 | 2032-11-09 | $ 2,457.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000610022 | TERMINATED | 1000000795041 | BROWARD | 2018-08-22 | 2038-08-29 | $ 4,620.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000238885 | TERMINATED | 1000000709798 | BROWARD | 2016-04-04 | 2036-04-06 | $ 5,388.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001210849 | TERMINATED | 1000000518602 | BROWARD | 2013-07-26 | 2033-08-02 | $ 6,387.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001063826 | TERMINATED | 1000000501957 | BROWARD | 2013-05-27 | 2033-06-07 | $ 6,168.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-02-07 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State