Entity Name: | SURF CITY III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURF CITY III, 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: | 04 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P04000113892 |
FEI/EIN Number |
201452148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22017 US HWY 19 NORTH, CLEARWATER, FL, 33765 |
Mail Address: | 22017 US HWY 19 NORTH, CLEARWATER, FL, 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPAZ SHAHAR | President | 22017 US HWY 19 NORTH, CLEARWATER, FL, 33765 |
DEPAZ SHAHAR | Agent | 22017 US HWY 19 NORTH, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-18 | 22017 US HWY 19 NORTH, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2009-03-18 | 22017 US HWY 19 NORTH, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-18 | 22017 US HWY 19 NORTH, CLEARWATER, FL 33765 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000697507 | TERMINATED | 1000000108455 | 16486 1698 | 2009-02-03 | 2029-02-18 | $ 18,226.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000625599 | TERMINATED | 1000000108455 | 16486 1698 | 2009-02-03 | 2029-02-11 | $ 18,137.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-01-18 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-06-21 |
ANNUAL REPORT | 2005-05-13 |
Domestic Profit | 2004-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State