Search icon

SURFSIDE GREENS, INC. - Florida Company Profile

Company Details

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

SURFSIDE GREENS, 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: 23 Apr 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000030014
FEI/EIN Number 650411065

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

Address: 1558 NE 172 ST, N MIAMI BEACH, FL, 33162
Mail Address: 1558 NE 172 ST, N MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKES MATTHEW President 1558 NE 172 ST, N MIAMI BEACH, FL, 33162
PARKES MATTHEW Treasurer 1558 NE 172 ST, N MIAMI BEACH, FL, 33162
PARKES MATTHEW Director 1558 NE 172 ST, N MIAMI BEACH, FL, 33162
MOROSCO LARISSA Vice President 1558 NE 172 ST, N MIAMI BEACH, FL, 33162
MOROSCO LARISSA Secretary 1558 NE 172 ST, N MIAMI BEACH, FL, 33162
MOROSCO LARISSA Director 1558 NE 172 ST, N MIAMI BEACH, FL, 33162
PARKES MATTHEW Agent 1558 NE 172 ST, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1995-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State