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 |
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 |
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 | - | - |
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 |
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