Search icon

SURREPT, INC. - Florida Company Profile

Company Details

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

SURREPT, 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: 29 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000023387
FEI/EIN Number 650399141

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

Address: 478 SUMMERLAND ROAD, KEY LARGO, FL, 33037
Mail Address: 90311 OVERSEAS HWY., SUITE B, TAVERNIER, FL, 33070
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR WAYNE A Director 90311 OVERSEAS HWY., TAVERNIER, FL, 33070
JABRO JOHN A Secretary 90311 OVERSEAS HWY STE B, TAVERNIER, FL
JABRO JOHN A Agent 90311 OVERSEAS HWY., SUITE B, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 1994-12-02 478 SUMMERLAND ROAD, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 1994-12-02 478 SUMMERLAND ROAD, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 1994-12-02 90311 OVERSEAS HWY., SUITE B, TAVERNIER, FL 33070 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State