Search icon

SURFSIDE CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: SURFSIDE CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFSIDE CHEMICALS, 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: 04 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000036514
FEI/EIN Number 743037765

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

Address: 1093 A1A BEACH BLVD,, #441, ST. AUGUSTINE, FL, 32080
Mail Address: 1093 A1A BEACH BLVD,, #441, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONNEN DEBORAH D Vice President 2320 COMMODORES CLUB BLVD., ST. AUGUSTINE, FL, 32080
HONNEN JOHN Agent 1093 A1A BEACH BLVD. #441, ST AUGUSTINE, FL, 32080
HONNEN JOHN A President 2320 COMMODORES CLUB BLVD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-03 1093 A1A BEACH BLVD,, #441, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2005-10-03 1093 A1A BEACH BLVD,, #441, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000053096 ACTIVE 1000000647218 ST JOHNS 2014-11-20 2035-01-08 $ 1,596.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000492204 TERMINATED 1000000164774 ST JOHNS 2010-04-06 2030-04-14 $ 11,561.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2008-11-30
ANNUAL REPORT 2007-07-23
REINSTATEMENT 2006-10-11
REINSTATEMENT 2005-10-03
REINSTATEMENT 2004-10-24
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State