Search icon

SURI-TECH, INC. - Florida Company Profile

Company Details

Entity Name: SURI-TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURI-TECH, 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: 26 May 1998 (27 years ago)
Date of dissolution: 17 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: P98000047539
FEI/EIN Number 650842454

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

Address: 26 Ulster Court, Palm Coast, FL, 32164, US
Mail Address: 26 Ulster Court, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN EMBRICQS JERREL President 26 Ulster Court, Palm Coast, FL, 32164
Sjauw Koen Fa Pearl Vice President 26 Ulster Court, Palm Coast, FL, 32164
SCHWARTZ DAVID A Agent 8181 WEST BROWARD BLVD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 26 Ulster Court, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2013-04-24 26 Ulster Court, Palm Coast, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 8181 WEST BROWARD BLVD., 204, PLANTATION, FL 33324 -
REINSTATEMENT 1999-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State