Search icon

SURF MEDICAL CORP. - Florida Company Profile

Company Details

Entity Name: SURF MEDICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SURF MEDICAL CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000062039
FEI/EIN Number 82-2285108

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

Address: 4012 W Mullen Ave, TAMPA, FL 33609
Mail Address: 4012 W Mullen Ave, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JADID, HASSAN Agent 4012 W Mullen Ave, TAMPA, FL 33609
JADID, HASSAN President 4012 W Mullen Ave, TAMPA, FL 33609
JADID, HASSAN Owner 4012 W Mullen Ave, TAMPA, FL 33609
JADID, LIN AKIL Vice President 4012 W Mullen Ave, TAMPA, FL 33609
JADID, LIN AKIL Owner 4012 W Mullen Ave, TAMPA, FL 33609
JADID, Lin Akil Secretary 4012 W Mullen Ave, TAMPA, FL 33609
JADID, HASSAN Director 4012 W Mullen Ave, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 4012 W Mullen Ave, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2021-02-25 4012 W Mullen Ave, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 4012 W Mullen Ave, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-02-28 JADID, HASSAN -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-02-28
Domestic Profit 2017-07-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State