Search icon

SURFERS SPORTS PUB, INC. - Florida Company Profile

Company Details

Entity Name: SURFERS SPORTS PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFERS SPORTS PUB, 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: 20 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000131096
FEI/EIN Number 141920403

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

Address: 350 N ORLANDO AVE, COCOA BEACH, FL, 32931
Mail Address: po box 320615, COCOA BEACH, FL, 32932, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
suarez rachel S President 350 N ORLANDO AVE, COCOA BEACH, FL, 32931
hardick rudolph Agent 1515 s atlantic av, suite 204, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-08 - -
CHANGE OF MAILING ADDRESS 2015-08-08 350 N ORLANDO AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2015-08-08 hardick, rudolph -
REGISTERED AGENT ADDRESS CHANGED 2015-08-08 1515 s atlantic av, suite 204, COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000748562 TERMINATED 1000000685334 BREVARD 2015-07-01 2035-07-08 $ 1,688.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000905672 TERMINATED 1000000409397 BREVARD 2012-11-26 2032-11-28 $ 732.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000320748 TERMINATED 1000000090786 5886 7511 2008-09-11 2028-10-01 $ 607.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2015-08-08
ANNUAL REPORT 2013-03-05
Amendment 2012-09-20
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State