Search icon

SOBESURF INC.

Company Details

Entity Name: SOBESURF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2010 (15 years ago)
Document Number: P10000008426
FEI/EIN Number 271684118
Address: 635 S. Plumosa St., Merritt Island, FL, 32952, US
Mail Address: 635 S. Plumosa St., Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDLETON GIRARD Agent 830 N Atlantic Ave, Cocoa Beach, FL, 32931

President

Name Role Address
MIDDLETON GIRARD President 830 N ATLANTIC AVE,, COCOA BEACH, FL, 32931

Chairman

Name Role Address
MIDDLETON GIRARD Girard Chairman 830 N Atlantic Ave, Cocoa Beach, FL, 32931

Vice President

Name Role Address
MIDDLETON GGIRARD Girard Vice President 830 N Atlantic Ave, Cocoa Beach, FL, 32931

Secretary

Name Role Address
MIDDLETON GIRARD Secretary 830 N Atlantic Ave, Cocoa Beach, FL, 32931
MIDDLETON GIRARD Girard Secretary 830 N Atlantic Ave, Cocoa Beach, FL, 32931

Treasurer

Name Role Address
MIDDLETON GGIRARD Girard Treasurer 830 N Atlantic Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 635 S. Plumosa St., Unit 11, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 830 N Atlantic Ave, Unit B502, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2018-03-13 635 S. Plumosa St., Unit 11, Merritt Island, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
AMENDED ANNUAL REPORT 2015-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State