Search icon

SURF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SURF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF ENTERPRISES, 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: 11 Feb 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000010545
FEI/EIN Number 650453959

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

Address: 101 N. OCEAN DR., HOLLYWOOD, FL, 33019
Mail Address: 101 N. OCEAN DR., HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAGHUE THOMAS President 1207 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
DONAGHUE BARBARA Secretary 1207 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
HECHT ALAN R Agent 2670 NE 215 ST, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-05 101 N. OCEAN DR., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1995-04-05 101 N. OCEAN DR., HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 1997-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State