Search icon

SUREX SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUREX SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUREX SOLUTIONS, 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: 06 Jun 2011 (14 years ago)
Date of dissolution: 17 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: P11000052945
FEI/EIN Number 452758606

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

Address: 8561 BOWDEN WAY, WINDERMERE, FL, 34786, US
Mail Address: PO BOX 726, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINETTE CHRISTOPHER L President 8561 BOWDEN WAY, WINDERMERE, FL, 34786
RIDDLE TERRY NII Vice President 9323 WESTOVER CLUB CIRCLE, WINDERMERE, FL, 34786
ROBINETTE CHRISTOPHER L Agent 8561 BOWDEN WAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-17 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 ROBINETTE, CHRISTOPHER L -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 8561 BOWDEN WAY, WINDERMERE, FL 34786 -
AMENDMENT 2012-08-02 - -
CHANGE OF MAILING ADDRESS 2012-08-02 8561 BOWDEN WAY, WINDERMERE, FL 34786 -

Documents

Name Date
Voluntary Dissolution 2014-04-17
ANNUAL REPORT 2013-01-24
Amendment 2012-08-02
ANNUAL REPORT 2012-04-25
ADDRESS CHANGE 2011-06-23
Domestic Profit 2011-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State