Search icon

SURFSIDE CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: SURFSIDE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P93000014646
FEI/EIN Number 65-0402515
Address: 9713 N. New River Canal Road, Unit No: 301-B, Plantation, FL 33324
Mail Address: 9713 N. New River Canal Road, Unit No: 301-B, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORTELLARO, MICHAEL Agent 9713 N. New River Canal Road, Unit No: 301-B, Plantation, FL 33324

President

Name Role Address
MORTELLARO, MICHAEL President 9713 N. New River Canal Road, Unit No: 301-B Plantation, FL 33324

Secretary

Name Role Address
FITZGERALD, THOMAS G Secretary 9713 N. New River Canal Road, Unit No: 301-B Plantation, FL 33324

Vice President

Name Role Address
Cooney, Jeffrey Vice President 9713 N. New River Canal Road, Unit No: 301-B Plantation, FL 33324

Treasurer

Name Role Address
OLIVER, RICARDO Treasurer 9713 N. New River Canal Road, Unit No: 301-B Plantation, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 9713 N. New River Canal Road, Unit No: 301-B, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 9713 N. New River Canal Road, Unit No: 301-B, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2021-03-25 9713 N. New River Canal Road, Unit No: 301-B, Plantation, FL 33324 No data
REINSTATEMENT 2014-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-04 MORTELLARO, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State