Search icon

SURF COAST REALTY INC.

Company Details

Entity Name: SURF COAST REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: P04000080651
FEI/EIN Number 201146983
Address: 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 366 FLAGLER AVE., NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DEL ROSE ROBERT M Agent 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169

President

Name Role Address
DEL ROSE ROBERT M President 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169

Vice President

Name Role Address
WEEKS JINSONG Z Vice President 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070014 COLDWELL BANKER SURFCOAST ACTIVE 2024-06-05 2029-12-31 No data 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169
G16000040496 SURFCOAST REALTY, INC. ACTIVE 2016-04-21 2026-12-31 No data 366 FLAGLER AVE., NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL 32169 No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2009-03-25 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL 32169 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State