Search icon

SURIANO CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: SURIANO CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURIANO CONSTRUCTION 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: 28 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000022734
FEI/EIN Number 043620897

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

Address: 60 5th Ct, VERO BEACH, FL, 32962, US
Mail Address: 60 5th Ct, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURIANO DEAN A President 60 5th Ct, VERO BEACH, FL, 32962
SURIANO ANN MARIE Treasurer 60 5th Ct, VERO BEACH, FL, 32962
SURIANO ANN MARIE Agent 60 5th Ct, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 60 5th Ct, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 60 5th Ct, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2021-01-29 60 5th Ct, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2015-08-12 SURIANO, ANN MARIE -
REINSTATEMENT 2015-08-12 - -
PENDING REINSTATEMENT 2013-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-08-12
ANNUAL REPORT 2010-05-15
ANNUAL REPORT 2009-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State