Search icon

EARTH SURFING, INC. - Florida Company Profile

Company Details

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

EARTH SURFING, 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: 19 Aug 1993 (32 years ago)
Date of dissolution: 13 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2000 (25 years ago)
Document Number: P93000058273
FEI/EIN Number 593197373

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

Address: 4059 OCEANSIDE BLVD, SUITE E, OCEANSIDE, CA, 92056
Mail Address: 4059 OCEANSIDE BLVD, SUITE E, OCEANSIDE, CA, 92056
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURER DONALD Vice President 4059 OCEANSIDE BLVD STE E, OCEANSIDE, CA, 92056
MAURER DONALD Director 4059 OCEANSIDE BLVD STE E, OCEANSIDE, CA, 92056
CREGAN BRIAN L President 22 MYRNIONG GROVE, BERRAVA NEW S. WALES AUSTRAL
CREGAN BRIAN L Secretary 22 MYRNIONG GROVE, BERRAVA NEW S. WALES AUSTRAL
CREGAN BRIAN L Treasurer 22 MYRNIONG GROVE, BERRAVA NEW S. WALES AUSTRAL
CREGAN BRIAN L Director 22 MYRNIONG GROVE, BERRAVA NEW S. WALES AUSTRAL
NEWETT PHILLIP Director LOT 1 FLOOD AVE, SUNSEX INLET
NEWETT PHILLIP Treasurer LOT 1 FLOOD AVE, SUNSEX INLET
MAURER DONALD G Agent 7869 VALLEYVIEW DR, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-02 7869 VALLEYVIEW DR, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1999-08-02 4059 OCEANSIDE BLVD, SUITE E, OCEANSIDE, CA 92056 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 4059 OCEANSIDE BLVD, SUITE E, OCEANSIDE, CA 92056 -
REGISTERED AGENT NAME CHANGED 1997-11-05 MAURER, DONALD GJR -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-03-15
Voluntary Dissolution 2000-03-13
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-05-01
Reg. Agent Change 1997-10-29
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-07-22
ANNUAL REPORT 1995-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State