Search icon

JEFFREY R. SURLAS, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY R. SURLAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY R. SURLAS, P.A. 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: 27 Jun 1994 (31 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P94000048701
FEI/EIN Number 650504439

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

Address: 2004 10TH STREET, MONROE, WI, 53566
Mail Address: 2004 10TH STREET, MONROE, WI, 53566
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURLAS JEFFREY R Director 2004 10TH STREET, MONROE, WI, 53566
SURLAS JEFFREY R President 2004 10TH STREET, MONROE, WI, 53566
SURLAS JEFFREY R Secretary 2004 10TH STREET, MONROE, WI, 53566
Jamerson, Jr. Robert L Agent 5183 SW 76th Street, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 5183 SW 76th Street, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-03-23 Jamerson, Jr., Robert L. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 2004 10TH STREET, MONROE, WI 53566 -
CHANGE OF MAILING ADDRESS 2006-03-30 2004 10TH STREET, MONROE, WI 53566 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State