Search icon

SURREAL SOUND INC - Florida Company Profile

Company Details

Entity Name: SURREAL SOUND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURREAL SOUND 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: 17 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P11000016845
FEI/EIN Number 27-5034056

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

Address: 10261 Fanfare Drive, Boca Raton, FL, 33428, US
Mail Address: 10261 Fanfare Drive, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIUZA GABRIEL P President 10261 Fanfare Drive, Boca Raton, FL, 33428
FIUZA GABRIEL P Agent 10261 Fanfare Drive, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 10261 Fanfare Drive, Boca Raton, FL 33428 -
REINSTATEMENT 2022-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 10261 Fanfare Drive, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-10-07 10261 Fanfare Drive, Boca Raton, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-02-17 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 FIUZA, GABRIEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-02-17
ANNUAL REPORT 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State