Search icon

SURFACE INGENUITY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURFACE INGENUITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFACE INGENUITY CORPORATION 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: 16 May 1994 (31 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: P94000038351
FEI/EIN Number 650500278

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

Address: 4151 112TH TERR N, CLEARWATER, FL, 34622, US
Mail Address: 4151 112TH TERRACE N, CLEARWATER, FL, 34622, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS WILLIAM J Director 2201 CANTU COURT, SUITE 200, SARASOTA, FL
PITTS WILLIAM J Chief Executive Officer 2201 CANTU COURT, SUITE 200, SARASOTA, FL
CARLISLE J DRAKE Director 3629 SCARLET TANAGER DR, PALM HARBOR, FL
CARLISLE J DRAKE President 3629 SCARLET TANAGER DR, PALM HARBOR, FL
RICE RICAHRD Director 225 W WASHINGTON 2150, CHICAGO, IL
BERGER RONALD Director 180 N LASALLE, CHICAGO, IL
GIDWITZ RALPH W Director 225 W WACKER STE 1800, CHICAGO, IL
PITTS WILLIAM J Agent 2201 CANTU COURT, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-08-02 4151 112TH TERR N, CLEARWATER, FL 34622 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-04 4151 112TH TERR N, CLEARWATER, FL 34622 -
AMENDMENT 1994-11-04 - -

Documents

Name Date
ANNUAL REPORT 1996-08-02
ANNUAL REPORT 1995-08-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State