Search icon

GULF SURFERS, INC. - Florida Company Profile

Company Details

Entity Name: GULF SURFERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF SURFERS, 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: 01 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000086966
FEI/EIN Number 260636004

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

Address: 309-B GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 1873 PINE ST. S.W., LARGO, FL, 33774, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON LARRY President 1873 PINE ST. S.W., LARGO, FL, 33774
GARRISON LARRY Vice President 1873 PINE ST. S.W., LARGO, FL, 33774
GARRISON LARRY Secretary 1873 PINE ST. S.W., LARGO, FL, 33774
GARRISON LARRY Treasurer 1873 PINE ST. S.W., LARGO, FL, 33774
GARRISON LARRY Director 1873 PINE ST. S.W., LARGO, FL, 33774
GARRISON LARRY Agent 1873 PINE ST. S.W., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 309-B GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-03-07
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State