Search icon

2ND STREET SURF SHOP INC. - Florida Company Profile

Company Details

Entity Name: 2ND STREET SURF SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2ND STREET SURF SHOP 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: 31 Jan 2011 (14 years ago)
Document Number: P11000010368
FEI/EIN Number 274971784

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

Address: 2590 ne 5th ave, POMPANO BEACH, FL, 33064, US
Mail Address: 2590 ne 5th ave., POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDOCK CLIFFORD J President 2590 ne 5th ave, POMPANO BEACH, FL, 33064
MADDOCK CLIFFORD J Director 2590 ne 5th ave, POMPANO BEACH, FL, 33064
TAHA NADER Secretary 3159 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
TAHA NADER Director 3159 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
MADDOCK CLIFFORD P Agent 2590 ne 5th ave, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 2590 ne 5th ave, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-05-20 2590 ne 5th ave, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 2590 ne 5th ave, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2012-04-11 MADDOCK, CLIFFORD PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000519304 ACTIVE 1000001006707 BROWARD 2024-08-07 2044-08-14 $ 37,407.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000514335 TERMINATED 1000000903784 BROWARD 2021-10-04 2031-10-06 $ 524.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000735124 TERMINATED 1000000847015 BROWARD 2019-10-31 2029-11-06 $ 563.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3121697100 2020-04-11 0455 PPP 3159 East Atlantic Blvd, POMPANO BEACH, FL, 33062-5010
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33062-5010
Project Congressional District FL-23
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10609.67
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State