Entity Name: | E.G. SURFING II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.G. SURFING II, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Oct 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | P06000126786 |
FEI/EIN Number |
205653769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1816 BEACON ST., NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 1816 BEACON ST., NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEISELMAN EVAN | President | 611 OCEAN AVE, NEW SMYRNA BEACH, FL, 32169 |
GEISELMAN EVAN | Treasurer | 611 OCEAN AVE, NEW SMYRNA BEACH, FL, 32169 |
GEISELMAN REGINA | Secretary | 1816 BEACON ST, NEW SMYRNA BEACH, FL, 32169 |
GEISELMAN EVAN | Vice President | 611 OCEAN AVE, NEW SMYRNA BEACH, FL, 32169 |
DOANE CPA FIRM LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | DOANE CPA FIRM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 836 West Desoto, Claremont, FL 34711 | - |
AMENDMENT | 2021-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-09 |
Amendment | 2021-10-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State