Search icon

SURFSIDE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: SURFSIDE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFSIDE CONTRACTING, 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: 15 Nov 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 1994 (31 years ago)
Document Number: S94601
FEI/EIN Number 650299699

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

Address: 312 S. OLD DIXIE HWY, SUITE 104, JUPITER, FL, 33458
Mail Address: 312 S. OLD DIXIE HWY, SUITE 104, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ TRUDIE President 312 S. OLD DIXIE HWY, JUPITER, FL, 33458
LOPEZ TRUDIE Secretary 312 S. OLD DIXIE HWY, JUPITER, FL, 33458
LOPEZ TRUDIE Treasurer 312 S. OLD DIXIE HWY, JUPITER, FL, 33458
LOPEZ TRUDIE Director 312 S. OLD DIXIE HWY, JUPITER, FL, 33458
LOPEZ GARRETT Vice President 312 S. OLD DIXIE HWY, JUPITER, FL, 33458
TATE MARK T Agent 212 S. MAGNOLIA AVENUE, TAMPA, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
650299699
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-20 TATE, MARK T -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 212 S. MAGNOLIA AVENUE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-24 312 S. OLD DIXIE HWY, SUITE 104, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2002-09-24 312 S. OLD DIXIE HWY, SUITE 104, JUPITER, FL 33458 -
REINSTATEMENT 1994-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1992-11-20 SURFSIDE CONTRACTING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123686.00
Total Face Value Of Loan:
123686.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-09
Type:
Complaint
Address:
2361 APPALOOSA TRAIL, WELLINGTON, FL, 33414
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123686
Current Approval Amount:
123686
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124733.1

Date of last update: 01 Jun 2025

Sources: Florida Department of State