Entity Name: | SCOTT SURLES FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTT SURLES FLOORING, 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: | 18 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | P03000154498 |
FEI/EIN Number |
522400592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1367 SPANISH NEEDLES CT, ORANGE PARK, FL, 32073 |
Mail Address: | 1367 SPANISH NEEDLES CT, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURLES SCOTT | President | 1367 SPANISH NEEDLES CT, ORANGE PARK, FL, 32073 |
SCOTT SURLES E | Agent | 1367 SPANISH NEEDLES CT, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1367 SPANISH NEEDLES CT, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1367 SPANISH NEEDLES CT, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1367 SPANISH NEEDLES CT, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 2011-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-05 | SCOTT, SURLES E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-01-27 |
REINSTATEMENT | 2009-01-19 |
REINSTATEMENT | 2007-01-05 |
REINSTATEMENT | 2005-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State