Entity Name: | SURROUNDINGS ON THE HARBOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURROUNDINGS ON THE HARBOR, 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: | 05 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P13000020855 |
FEI/EIN Number |
46-2185538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 385 Harbor Blvd, Suite 101, DESTIN, FL, 32541, US |
Mail Address: | 385 Harbor Blvd, Suite 101, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter Jason | President | 385 Harbor Blvd, DESTIN, FL, 32541 |
CARTER JASON M | Agent | 7762 NAVARRE PARKWAY, NAVARRE, FL, 32566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000041669 | THE DINNER TABLE | EXPIRED | 2015-04-26 | 2020-12-31 | - | 385 HARBOR BLVD, STE 102, DESTIN, FL, 32541 |
G14000064455 | THE BREAKFAST TABLE | EXPIRED | 2014-06-23 | 2019-12-31 | - | 385 HARBOR BLVD., DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-26 | 385 Harbor Blvd, Suite 101, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 385 Harbor Blvd, Suite 101, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | CARTER, JASON M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-05 | 7762 NAVARRE PARKWAY, APT. 1025, NAVARRE, FL 32566 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000099339 | ACTIVE | 1000000859866 | OKALOOSA | 2020-02-10 | 2030-02-12 | $ 485.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J19000377703 | ACTIVE | 1000000825931 | OKALOOSA | 2019-05-21 | 2039-05-29 | $ 16,481.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-11-26 |
Reg. Agent Change | 2018-11-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
AMENDED ANNUAL REPORT | 2014-05-07 |
ANNUAL REPORT | 2014-05-01 |
Domestic Profit | 2013-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State