Entity Name: | SURFSIDE PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURFSIDE PLAZA, 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: | 09 Dec 1991 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | S99267 |
FEI/EIN Number |
593102967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3512 S ATLANTIC AV., DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | 3512 S ATLANTIC AV., DAYTONA BEACH SHORES, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODARD GERALD R | Director | 63 S. ATLANTIC AVE., ORMOND BEACH, FL, 32176 |
WOODARD KATHERINE F | Secretary | 63 S. ATLANTIC AVE., ORMOND BEACH, FL, 32176 |
CROTTY KATHLEEN L | Agent | 1540 CORNERSTONE BLVD.,STE.230, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-12 | CROTTY, KATHLEEN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-12 | 1540 CORNERSTONE BLVD.,STE.230, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 3512 S ATLANTIC AV., DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 3512 S ATLANTIC AV., DAYTONA BEACH SHORES, FL 32118 | - |
REINSTATEMENT | 2001-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 2000-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State