Search icon

SURFACE 1026, INC.

Company Details

Entity Name: SURFACE 1026, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000005311
FEI/EIN Number 46-1778267
Address: 12221 Steppingstone Blvd, Tampa, FL, 33635, US
Mail Address: 12221 Steppingstone Blvd, Tampa, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MUSCA DANIEL G Agent 13139 W. LINEBAUGH AVE., TAMPA, FL, 33626

President

Name Role Address
DONIGER TAHIRIH President 12221 Steppingstone Blvd, Tampa, FL, 33635

Vice President

Name Role Address
DONIGER MATTHEW Vice President 12221 Steppingstone Blvd, Tampa, FL, 33635

Director

Name Role Address
DONIGER MATTHEW Director 12221 Steppingstone Blvd, Tampa, FL, 33635

Secretary

Name Role Address
DONIGER DOREEN Secretary 12221 Steppingstone Blvd, Tampa, FL, 33635

Treasurer

Name Role Address
DONIGER LARREN Treasurer 12221 Steppingstone Blvd, Tampa, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 12221 Steppingstone Blvd, Tampa, FL 33635 No data
CHANGE OF MAILING ADDRESS 2016-03-31 12221 Steppingstone Blvd, Tampa, FL 33635 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000206247 TERMINATED 1000000708374 HILLSBOROU 2016-03-18 2036-03-23 $ 360.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State