Search icon

SURFSIDE KNITWEAR, INC.

Company Details

Entity Name: SURFSIDE KNITWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P92000013957
FEI/EIN Number 65-0388821
Address: 10010 N.W. 80TH AVE., HIALEAH GARDENS, FL 33016-2405
Mail Address: 10010 N.W. 80TH AVE., HIALEAH GARDENS, FL 33016-2304
Place of Formation: FLORIDA

Agent

Name Role Address
GREENSPAN, STEVEN A Agent 19495 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL 33180

Director

Name Role Address
LEVY, MICHAEL B Director 10010 N.W. 80TH AVE., HIALEAH GARDENS, FL 33016-2405

President

Name Role Address
WANDER, BRADFORD President 6929 SPOONBILL DR., NEW PORT RICHEY, FL 34652

Vice President

Name Role Address
LEVY, MICHAEL B Vice President 10010 N.W. 80TH AVE., HIALEAH GARDENS, FL 33016-2405

Secretary

Name Role Address
WANDER, BRADFORD Secretary 6929 SPOONBILL DR., NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
WANDER, BRADFORD Treasurer 6929 SPOONBILL DR., NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2000-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-12-27 19495 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL 33180 No data
REINSTATEMENT 1996-12-27 No data No data
REGISTERED AGENT NAME CHANGED 1996-12-27 GREENSPAN, STEVEN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF MAILING ADDRESS 1995-08-08 10010 N.W. 80TH AVE., HIALEAH GARDENS, FL 33016-2405 No data
CHANGE OF PRINCIPAL ADDRESS 1995-08-08 10010 N.W. 80TH AVE., HIALEAH GARDENS, FL 33016-2405 No data

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-24
Amendment 2000-10-13
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-07-15
REINSTATEMENT 1996-12-27
ANNUAL REPORT 1995-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State