Search icon

SURF & TURF HOMESTEAD MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SURF & TURF HOMESTEAD MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF & TURF HOMESTEAD MANAGEMENT, 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: 25 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 May 2007 (18 years ago)
Document Number: P04000051917
FEI/EIN Number 201717202

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

Address: 109 Ambersweet Way, Davenport, FL, 33897, US
Mail Address: 109 Ambersweet Way, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNS DEREK Director 1015 Glenraven Lane, Clermont, FL, 34711
KEARNS DEREK Agent 1015 Glenraven Lane, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 109 Ambersweet Way, Suite 248, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2018-02-12 109 Ambersweet Way, Suite 248, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 1015 Glenraven Lane, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-04-23 KEARNS, DEREK -
CANCEL ADM DISS/REV 2007-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16490.00
Total Face Value Of Loan:
16490.00

Paycheck Protection Program

Date Approved:
2020-05-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16490
Current Approval Amount:
16490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State