Search icon

ASWINDER SURI, P.A. - Florida Company Profile

Company Details

Entity Name: ASWINDER SURI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASWINDER SURI, P.A. 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: 27 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000167252
FEI/EIN Number 203999301

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

Address: 402 Seabreeze Blvd. #8, DAYTONA BEACH, FL, 32118, US
Mail Address: PO Box 290186, Port Orange, FL, 32119, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURI ASWINDER President 4745 DIXIE DR, PONCE INLET, FL, 32127
SURI ASWINDER Secretary 4745 DIXIE DR, PONCE INLET, FL, 32127
SURI ASWINDER Treasurer 4745 DIXIE DR, PONCE INLET, FL, 32127
SURI ASWINDER Director 4745 DIXIE DR, PONCE INLET, FL, 32127
TAX AND BUSINESS MANAGEMENT Agent 112 W INDIANA AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 112 W INDIANA AVE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2018-02-21 TAX AND BUSINESS MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 402 Seabreeze Blvd. #8, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-17 402 Seabreeze Blvd. #8, DAYTONA BEACH, FL 32118 -
NAME CHANGE AMENDMENT 2013-03-27 ASWINDER SURI, P.A. -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000984941 TERMINATED 1000000333630 VOLUSIA 2012-11-21 2022-12-14 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-01-12
ANNUAL REPORT 2014-01-29
AMENDED ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2013-04-17
Name Change 2013-03-27
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State