Search icon

B & P SURF SHOP INC - Florida Company Profile

Company Details

Entity Name: B & P SURF SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & P SURF SHOP 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: 16 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V07179
FEI/EIN Number 593126697

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

Address: 6628 Cinnamon Fern Lane, MYRTLE BEACH, SC, 29588, US
Mail Address: 4117 Girvan Drive, Myrtle Beach, SC, 29579, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELOTE CHARLES L Agent 350 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
ROGERS-BRANDT, PAULA President 6628 Cinnamon Fern Lane, MYRTLE BEACH, SC, 29588
ROGERS-BRANDT, PAULA Director 6628 Cinnamon Fern Lane, MYRTLE BEACH, SC, 29588

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 6628 Cinnamon Fern Lane, MYRTLE BEACH, SC 29588 -
CHANGE OF MAILING ADDRESS 2017-04-11 6628 Cinnamon Fern Lane, MYRTLE BEACH, SC 29588 -
NAME CHANGE AMENDMENT 2014-11-03 B & P SURF SHOP INC -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 350 N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 1994-03-14 BELOTE, CHARLES L -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-21
Name Change 2014-11-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State