Search icon

SURFING TURF, INC.

Company Details

Entity Name: SURFING TURF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: P05000103949
FEI/EIN Number 342051809
Address: 1571 VAN ECK ROAD NE, PALM BAY, FL, 32907
Mail Address: 1571 VAN ECK ROAD NE, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURFING TURF, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 342051809 2024-07-25 SURFING TURF INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 3215087310
Plan sponsor’s address 1571 VAN ECK RD NE, PALM BAY, FL, 32907

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing FIDUCIARY ASSISTANCE
Valid signature Filed with authorized/valid electronic signature
SURFING TURF, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 342051809 2023-05-25 SURFING TURF INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 3215087310
Plan sponsor’s address 1571 VAN ECK ROAD NE, PALM BAY, FL, 32907

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing WAYNE H WHITE
Valid signature Filed with authorized/valid electronic signature
SURFING TURF, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 342051809 2022-10-04 SURFING TURF INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 3215087310
Plan sponsor’s address 1571 VAN ECK ROAD NE, PALM BAY, FL, 32907

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing WAYNE H WHITE
Valid signature Filed with authorized/valid electronic signature
SURFING TURF, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 342051809 2021-07-14 SURFING TURF INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 3215087310
Plan sponsor’s address 1571 VAN ECK ROAD NE, PALM BAY, FL, 32907

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing WAYNE WHITE
Valid signature Filed with authorized/valid electronic signature
SURFING TURF, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 342051809 2020-07-21 SURFING TURF INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 3215087310
Plan sponsor’s address 1571 VAN ECK ROAD NE, PALM BAY, FL, 32907

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing WAYNE WHITE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHITE WAYNE Agent 1571 VAN ECK ROAD NE, PALM BAY, FL, 32907

Director

Name Role Address
WHITE WAYNE Director 1571 VAN ECK ROAD NE, PALM BAY, FL, 32907

President

Name Role Address
WHITE WAYNE President 1571 VAN ECK ROAD NE, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007482 SURFING TURF INC. ACTIVE 2018-01-14 2028-12-31 No data 1571 VAN ECK.RD. N.E., PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2017-06-23 No data No data
AMENDMENT 2008-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-11
Amendment 2017-06-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State