Entity Name: | THE SURFBOARD WAREHOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SURFBOARD WAREHOUSE, 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: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | P06000029995 |
FEI/EIN Number |
743175539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10133 Lenox Street, Clermont, FL, 34711, US |
Address: | 10133 Lenox St, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRIS HOUGH M | President | 10133 Lenox Street, Clermont, FL, 34711 |
HOUGH CHRISTOPHER M | Agent | 10133 Lenox Street, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 10133 Lenox St, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 10133 Lenox St, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 10133 Lenox Street, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-16 | HOUGH, CHRISTOPHER MP. | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2264687307 | 2020-04-29 | 0455 | PPP | 1005 Crystal Carbon Way, Valrico, FL, 33594 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State