Search icon

E.G. SURFING II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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