Search icon

GHOSTSURFERS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GHOSTSURFERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GHOSTSURFERS INTERNATIONAL, 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: 29 Dec 2011 (13 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P11000109099
FEI/EIN Number 45-4214137

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

Address: 1900 Centre Pointe Blvd, Tallahassee, FL, 32308, US
Mail Address: 1900 Centre Pointe Blvd, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVIN JAMES Chief Executive Officer 1900 Centre Pointe Blvd, Tallahassee, FL, 32308
CARVIN JAMES Agent 1900 Centre Pointe Blvd, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 1900 Centre Pointe Blvd, #234, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2017-01-31 1900 Centre Pointe Blvd, #234, Tallahassee, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1900 Centre Pointe Blvd, #234, Tallahassee, FL 32308 -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-10-24
Domestic Profit 2011-12-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State