Search icon

AT THE SURFACE, INC. - Florida Company Profile

Company Details

Entity Name: AT THE SURFACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AT THE SURFACE, 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: 16 Mar 2004 (21 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: P04000048189
FEI/EIN Number 200890629

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

Address: 8010 NW 56 ST, MIAMI, FL, 33166, US
Mail Address: 1121 SW 105 AVE, #318, MIAMI, FL, 33174, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JOHNNY President 8010 NW 56 ST, MIAMI, FL, 33166
JIMENEZ JOHNNY Agent 8010 NW 56 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 8010 NW 56 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 8010 NW 56 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-03-06 8010 NW 56 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-03-06 JIMENEZ, JOHNNY -
CANCEL ADM DISS/REV 2008-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2008-04-17
REINSTATEMENT 2008-03-06
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-13
Domestic Profit 2004-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State