Search icon

SURFER DUDE PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: SURFER DUDE PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFER DUDE PRODUCTS 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 Sep 2008 (17 years ago)
Document Number: P08000081734
FEI/EIN Number 263301056

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

Address: 13315 Road 36.6, Mancos, CO, 81328, US
Mail Address: PO Box 851, Mancos, CO, 81328, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASHER TUCKKER President PO Box 851, Mancos, CO, 81328
MOZENA LAURA L Vice President PO Box 851, Mancos, CO, 81328
MOZENA LAURA L Agent 4375 SW CHEROKEE ST, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007488 KC DISTRIBUTORS EXPIRED 2012-01-22 2017-12-31 - 4375 SW CHEROKEE ST., PALM CITY, FL, 34990
G11000026408 YOUR MUSIC SUPPLY EXPIRED 2011-03-14 2016-12-31 - 4375 SW CHEROKEE ST., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 13315 Road 36.6, Mancos, CO 81328 -
CHANGE OF MAILING ADDRESS 2019-04-21 13315 Road 36.6, Mancos, CO 81328 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-21 4375 SW CHEROKEE ST, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State