Search icon

SURFACE DESIGN & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SURFACE DESIGN & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFACE DESIGN & CONSTRUCTION, 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: 21 Dec 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000106491
FEI/EIN Number 593548485

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

Address: 405 EDGEWATER DR., DUNEDIN, FL, 34698
Mail Address: 405 EDGEWATER DR., DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAFFORD CHARLES President 405 EDGEWATER DR., DUNEDIN, FL, 34698
SWAFFORD CHARLES Director 405 EDGEWATER DR., DUNEDIN, FL, 34698
SWAFFORD CHARLES Treasurer 405 EDGEWATER DR., DUNEDIN, FL, 34698
DAYHOFF CHARLES D Agent 3830 TAMPA ROAD SUITE 150, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-11-12 DAYHOFF, CHARLES D -
REGISTERED AGENT ADDRESS CHANGED 2003-11-12 3830 TAMPA ROAD SUITE 150, PALM HARBOR, FL 34684 -
AMENDMENT 2000-07-12 - -

Documents

Name Date
Off/Dir Resignation 2004-04-09
ANNUAL REPORT 2003-11-12
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-02-01
Amendment 2000-07-12
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-04-29
Off/Dir Resignation 1998-12-21
Domestic Profit 1998-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State