Search icon

U.S. SURGE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: U.S. SURGE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. SURGE PROTECTION, 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: 24 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000027670
FEI/EIN Number 650731711

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

Address: 322 S 57TH TERR, HOLLYWOOD, FL, 33033
Mail Address: 322 S 57TH TERR, HOLLYWOOD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTEODO PETER A President 801 PALM TRAIL UNIT 7, DELRAY BEACH, FL, 33483
NICHOLSON PETER Treasurer 322 S 57TH TERRACE, HOLLYWOOD, FL, 33033
MATTEODO PETER A Agent 322 S 57TH TERR, HOLLYWOOD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08318900086 A QUALITY PAINTING EXPIRED 2008-11-13 2013-12-31 - PO BOX 294411, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-09-24 322 S 57TH TERR, HOLLYWOOD, FL 33033 -
REINSTATEMENT 2010-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 322 S 57TH TERR, HOLLYWOOD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 322 S 57TH TERR, HOLLYWOOD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2002-08-26 MATTEODO, PETER A -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000662537 LAPSED 1000000443034 BROWARD 2013-03-28 2023-04-04 $ 1,522.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001076747 LAPSED 1000000312229 BROWARD 2012-12-18 2022-12-28 $ 391.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2010-09-24
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-12-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-08-26
REINSTATEMENT 2001-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State