Search icon

SURFSIDE TRANSPORTATION, INC. - Florida Company Profile

Company Details

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

SURFSIDE TRANSPORTATION, 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: 10 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000166848
FEI/EIN Number 201959875

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

Address: 1162 Eutaw Place, Jacksonville, FL, 32207, US
Mail Address: 1162 Eutaw Place, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Robert W President 1162 Eutaw Place, Jacksonville, FL, 32207
Smith Robert W Agent 1162 Eutaw Place, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 1162 Eutaw Place, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-01-02 1162 Eutaw Place, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2018-01-02 Smith, Robert W -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 1162 Eutaw Place, Jacksonville, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State