Search icon

SUR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUR SERVICES, 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: 23 Oct 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S89030
FEI/EIN Number 650286363

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

Address: 370 AMAPOLA AVE, SUITE 104, TORRENCE, CA, 90501, US
Mail Address: 370 AMAPOLA AVE, SUITE 104, TORRENCE, CA, 90501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ LEWIS President 3432 CANYON LAKE DRIVE, DALLAS, TX, 75249
KURTZ LEWIS Director 3432 CANYON LAKE DRIVE, DALLAS, TX, 75249
WALL DOUGLAS Vice President 8809 VENTURE COVE, SUITE 103, TAMPA, FL, 33637
WALL DOUGLAS Director 8809 VENTURE COVE, SUITE 103, TAMPA, FL, 33637
FOLAND GENE Agent 5060 NORTH EAST 23 TERRACE, LIGHTHUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-01 5060 NORTH EAST 23 TERRACE, LIGHTHUSE POINT, FL 33064 -
REINSTATEMENT 2006-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-01 370 AMAPOLA AVE, SUITE 104, TORRENCE, CA 90501 -
CHANGE OF MAILING ADDRESS 2006-09-01 370 AMAPOLA AVE, SUITE 104, TORRENCE, CA 90501 -
REGISTERED AGENT NAME CHANGED 2006-09-01 FOLAND, GENE -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-05-15 - -
NAME CHANGE AMENDMENT 2004-11-10 SUR SERVICES, INC. -
REINSTATEMENT 2004-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000182615 ACTIVE 1000000129966 LEON 2009-06-29 2030-02-16 $ 1,046.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06900005988 LAPSED 06-000522 CA 14 17TH JUD CIR CRT BROWARD CTY 2006-04-19 2011-04-26 $128189.32 BOSTONIAN, INC., C/O DACAR MANAGEMENT, LLC, 336 E. DANIA BEACH BLVD., DANIA BEACH, FL 33004

Documents

Name Date
REINSTATEMENT 2006-09-01
Reg. Agent Resignation 2006-01-24
Off/Dir Resignation 2005-08-25
ANNUAL REPORT 2005-04-27
Name Change 2004-11-10
REINSTATEMENT 2004-10-09
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State