Search icon

SURFSIDE NUTRITION, INC. - Florida Company Profile

Company Details

Entity Name: SURFSIDE NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFSIDE NUTRITION, 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: 13 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000069750
FEI/EIN Number 460853269

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

Address: 3174 S ATLANTIC AVE, STE C, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 3174 S ATLANTIC AVE, STE C, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES CRAIG E President 2947 S. ATLANTIC AVE #1705, DAYTONA BEACH SHORES, FL, 32118
MILES CRAIG E Director 2947 S. ATLANTIC AVE #1705, DAYTONA BEACH SHORES, FL, 32118
MILES CRAIG E Agent 2947 S. ATLANTIC AVE #1705, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 3174 S ATLANTIC AVE, STE C, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2014-04-01 3174 S ATLANTIC AVE, STE C, DAYTONA BEACH SHORES, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-04-01
Off/Dir Resignation 2013-07-29
Domestic Profit 2012-08-13

Date of last update: 01 May 2025

Sources: Florida Department of State