Search icon

TRUE EAST SURFBOARD INC. - Florida Company Profile

Company Details

Entity Name: TRUE EAST SURFBOARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE EAST SURFBOARD 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: 16 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000005860
FEI/EIN Number 208221860

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

Address: 3155 RIDER PLACE, ORLANDO, FL, 32817, US
Mail Address: 3155 RIDER PLACE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTILLA RICARDO President 3155 RIDER PLACE, ORLANDO, FL, 32817
MONTILLA RICARDO Vice President 3155 RIDER PLACE, ORLANDO, FL, 32817
RIVERA EVELYN S Secretary 3155 RIDER PLACE, ORLANDO, FL, 32817
RIVERA EVELYN S Treasurer 3155 RIDER PLACE, ORLANDO, FL, 32817
montilla ricardo Agent 3155 RIDER PLACE, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058017 RICARDO MONTILLA DESIGN STUDIOS EXPIRED 2010-06-23 2015-12-31 - 3155 RIDER PLACE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 montilla, ricardo -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State