Search icon

ALOHA SURF COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ALOHA SURF COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALOHA SURF COMPANY, 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 10 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: P05000012928
FEI/EIN Number 202217287

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

Mail Address: 4490 CLIPPER COVE, DESTIN, FL, 32541
Address: 143 FISHERMAN'S COVE, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS FRANK J President 4490 CLIPPER COVE, DESTIN, FL, 32541
SIMS FRANK J Director 4490 CLIPPER COVE, DESTIN, FL, 32541
SIMS TINA M Vice President 4490 CLIPPER COVE, DESTIN, FL, 32541
SIMS TINA M Secretary 4490 CLIPPER COVE, DESTIN, FL, 32541
SIMS TINA M Treasurer 4490 CLIPPER COVE, DESTIN, FL, 32541
FOSTER WILLIAM S Agent 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 143 FISHERMAN'S COVE, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State