Search icon

SURF REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SURF REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 1998 (27 years ago)
Document Number: P98000024131
FEI/EIN Number 650827735

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

Address: 127 10th street north, haines city, FL, 33844, US
Mail Address: 1221 Kane Concourse, Bay Harbor Is, FL, 33154, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPEPORT ANDREW H President 1221 Kane Concourse, Bay Harbor Is, FL, 33154
RAPPEPORT ANDREW H Director 1221 Kane Concourse, Bay Harbor Is, FL, 33154
RAPPEPORT ANDREW H Agent 1221 Kane Concourse, Bay Harbor Is, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 127 10th street north, haines city, FL 33844 -
CHANGE OF MAILING ADDRESS 2013-02-04 127 10th street north, haines city, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 1221 Kane Concourse, Bay Harbor Is, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State