Search icon

WATER CULTURE SURF SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: WATER CULTURE SURF SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER CULTURE SURF SOCIETY, 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: 19 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000018210
FEI/EIN Number 593589148

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

Address: 1091 13TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1091 13TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEXTON MATTHEW G Manager 2003 GULF WAY, ST. PETE BEACH, FL, 33706
SEXTON MATTHEW G Agent 2003 GULF WAY, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-31 1091 13TH ST. NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2010-08-31 1091 13TH ST. NORTH, JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2009-10-13 - -
REGISTERED AGENT NAME CHANGED 2009-10-13 SEXTON, MATTHEW G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ADDRESS CHANGE 2010-08-31
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-13
Domestic Profit 2008-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State