Search icon

SURROUNDINGS ON THE HARBOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Carter Jason President 385 Harbor Blvd, DESTIN, FL, 32541
CARTER JASON M Agent 7762 NAVARRE PARKWAY, NAVARRE, FL, 32566

Fictitious Names

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

Events

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 -

Debts

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

Documents

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