Search icon

SURF TITLE, INC. - Florida Company Profile

Company Details

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

SURF TITLE, 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 08 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2012 (13 years ago)
Document Number: P04000006974
FEI/EIN Number 800091416

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

Address: 2758 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
Mail Address: 2758 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIANTA TIM V President 2758 EAST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33062
MILIANTA TIM V Secretary 2758 EAST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33062
MILIANTA TIM V Agent 2758 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 2758 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-27 2758 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2008-06-27 2758 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2008-04-23 MILIANTA, TIM V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000841133 LAPSED 1000000405379 BROWARD 2012-11-08 2022-11-14 $ 1,084.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000053820 LAPSED 1000000247342 BROWARD 2012-01-18 2022-01-25 $ 753.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2012-05-08
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-07-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State