Search icon

SURREY SOLUTIONS, INC. - Florida Company Profile

Company Details

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

SURREY SOLUTIONS, 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: 10 May 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000033844
FEI/EIN Number 593196243

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

Address: 2719 CRANBROOK DRIVE, BOYNTON BEACH, FL, 33436
Mail Address: P.O. BOX 741724, BOYNTON BEACH, FL, 33474
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURREY EILEEN B Vice President 2719 CRANBROOK DRIVE, BOYNTON BEACH, FL, 33436
SURREY EILEEN B Treasurer 2719 CRANBROOK DRIVE, BOYNTON BEACH, FL, 33436
SURREY DAVID H President 2719 CRANBROOK DRIVE, BOYNTON BEACH, FL, 33436
HABERMAN Stephen Secretary 2335 CRANBROOK DR, BOYNTON BEACH, FL, 33436
HABERMAN Stephen Agent 2335 CRANBROOK DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 HABERMAN, Stephen -
CHANGE OF PRINCIPAL ADDRESS 2004-03-18 2719 CRANBROOK DRIVE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2004-03-18 2719 CRANBROOK DRIVE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-18 2335 CRANBROOK DR, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State