Search icon

SURFSIDE ALUMINIUM & SCREENS, INC.

Company Details

Entity Name: SURFSIDE ALUMINIUM & SCREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 1997 (27 years ago)
Date of dissolution: 19 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2011 (14 years ago)
Document Number: P97000105014
FEI/EIN Number 650802781
Address: 621 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983
Mail Address: 882 ROCKWOOD LANE, TRYON, NC, 28782
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NAGLE DENNIS A Agent 621 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
NAGLE DENNIS A President 265 SOUTHWEST PORT ST. LUCIE BLVD. #119, PORT SAINT LUCIE, FL, 34984

Treasurer

Name Role Address
NAGLE DENNIS A Treasurer 265 SOUTHWEST PORT ST. LUCIE BLVD. #119, PORT SAINT LUCIE, FL, 34984

Director

Name Role Address
NAGLE DENNIS A Director 265 SOUTHWEST PORT ST. LUCIE BLVD. #119, PORT SAINT LUCIE, FL, 34984
NAGLE ANNE E Director 265 SW PORT ST LUCIE BLVD # 119, PORT SAINT LUCIE, FL, 34984

Vice President

Name Role Address
NAGLE ANNE E Vice President 265 SW PORT ST LUCIE BLVD # 119, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-19 No data No data
CHANGE OF MAILING ADDRESS 2009-03-04 621 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 621 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 621 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
Voluntary Dissolution 2011-01-19
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State