Search icon

SURFECTION OUTFITTERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: SURFECTION OUTFITTERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFECTION OUTFITTERS INCORPORATED 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: 04 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000001199
FEI/EIN Number 650628999

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

Address: 8789 US HWY 1, SEBASTIAN, FL, 32958
Mail Address: P O BOX 4366, VERO BEACH, FL, 32964
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS FERGUSON E Director 706 SILVER SHORES ROAD, VERO BEACH, FL, 32963
PETERS FERG J Agent 708 SILVER SHORES RD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-05-04 8789 US HWY 1, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2005-05-04 PETERS, FERG JR -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 708 SILVER SHORES RD, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 8789 US HWY 1, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-08-07
ANNUAL REPORT 1997-02-18
DOCUMENTS PRIOR TO 1997 1996-01-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State