Search icon

SURROUNDINGS HOME COLLECTIONS INC. - Florida Company Profile

Company Details

Entity Name: SURROUNDINGS HOME COLLECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURROUNDINGS HOME COLLECTIONS 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 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000035268
FEI/EIN Number 270052155

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

Address: 518 NORTH 9TH AVE, PENSACOLA, FL, 32502, US
Mail Address: 518 NORTH 9TH AVE, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADICH GERARD T Treasurer 4430 HICKORY SHORES BLVD, GULF BREEZE, FL, 37563
PADICH VALERIE President 4430 HICKORY SHORES BLVD, GULF BREEZE, FL, 37563
PADICH VALERIE Agent 4430 HICKORY SHORES BLVD, GULF BREEZE, FL, 30563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-26 518 NORTH 9TH AVE, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2006-07-26 518 NORTH 9TH AVE, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-17 4430 HICKORY SHORES BLVD, GULF BREEZE, FL 30563 -
REGISTERED AGENT NAME CHANGED 2005-10-17 PADICH, VALERIE -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000774551 TERMINATED 1000000180002 ESCAMBIA 2010-07-15 2030-07-21 $ 2,497.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000221357 TERMINATED 1000000104608 6408 1654 2008-12-23 2029-01-22 $ 5,757.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000458272 TERMINATED 1000000104608 6408 1654 2008-12-23 2029-01-28 $ 5,773.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-07-26
REINSTATEMENT 2005-10-17
Domestic Profit 2003-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State