Search icon

SURF & SKI WATERSPORTS, INC.

Company Details

Entity Name: SURF & SKI WATERSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: P04000160923
FEI/EIN Number 331119378
Address: 1872 E MERRITT ISLAND 520 CSWY, MERRITT ISLAND, FL, 32952, US
Mail Address: 1872 East Merritt Island Causeway, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WHEETLEY AUSTIN Agent 1872 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Director

Name Role Address
WHEETLEY AUSTIN Director 1872 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
WHEETLEY ASHLEY Director 1872 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

President

Name Role Address
WHEETLEY AUSTIN President 1872 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
WHEETLEY ASHLEY Vice President 1872 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
WHEETLEY ASHLEY Secretary 1872 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
WHEETLEY ASHLEY Treasurer 1872 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-04 WHEETLEY, AUSTIN No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 1872 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
AMENDMENT 2022-05-04 No data No data
CHANGE OF MAILING ADDRESS 2014-01-16 1872 E MERRITT ISLAND 520 CSWY, MERRITT ISLAND, FL 32952 No data
AMENDMENT 2013-09-23 No data No data
AMENDMENT 2012-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 1872 E MERRITT ISLAND 520 CSWY, MERRITT ISLAND, FL 32952 No data
AMENDMENT 2008-04-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000309391 TERMINATED 1000000993267 BREVARD 2024-05-14 2034-05-22 $ 1,142.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J09001145514 TERMINATED 1000000114512 5921 5526 2009-03-31 2029-04-15 $ 6,907.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
Amendment 2022-05-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State