Search icon

SURF AND BUY, INC. - Florida Company Profile

Company Details

Entity Name: SURF AND BUY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF AND BUY, 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 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2008 (17 years ago)
Document Number: P02000108202
FEI/EIN Number 431978338

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

Address: 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL, 32746, US
Mail Address: 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUSS-SCHMITZ ERIKA President 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746
SCHMITZ JOSEPH A Chief Executive Officer 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746
SCHMITZ JOSEPH Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-12 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2008-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State