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 |
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 |
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 |
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 | - | - |
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 |
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