Search icon

SURFSIDE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SURFSIDE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFSIDE DEVELOPMENT, 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: 13 Jul 2004 (21 years ago)
Document Number: P04000103894
FEI/EIN Number 201412968

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

Address: 1781 SW BONANZA STREET, PORT ST LUCIE, FL, 34953
Mail Address: 1781 SW BONANZA STREET, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY SUSAN President 1781 SW BONANZA STREET, PORT ST LUCIE, FL, 34953
DONNELLY MICHAEL Vice President 1781 SW BONANZA STREET, PORT ST LUCIE, FL, 34953
DONNELLY SUSAN E Agent 1781 SW BONANZA STREET, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 1781 SW BONANZA STREET, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2007-07-12 1781 SW BONANZA STREET, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2007-07-12 DONNELLY, SUSAN E -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 1781 SW BONANZA STREET, PORT ST LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State