Search icon

SURF JUNGLE INC. - Florida Company Profile

Company Details

Entity Name: SURF JUNGLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF JUNGLE 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 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V21349
FEI/EIN Number 593132443

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

Address: 5401 W OAK RIDGE RD, 2, ORLANDO, FL, 32819, US
Mail Address: 5401 W OAK RIDGE RD, 2, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGO MARTA Director 5401 W OAK RIDGE ROAD SUITE 2, ORLANDO, FL, 32819
RODRIGO MARTA President 5401 W OAK RIDGE ROAD SUITE 2, ORLANDO, FL, 32819
RODRIGO MARTA Secretary 5401 W OAK RIDGE ROAD SUITE 2, ORLANDO, FL, 32819
RODRIGO MARTA Treasurer 5401 W OAK RIDGE ROAD SUITE 2, ORLANDO, FL, 32819
MARQUEZ, JOSE M. Agent 782 N.W. LEJEUNE RD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-14 5401 W OAK RIDGE RD, 2, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2000-04-14 5401 W OAK RIDGE RD, 2, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 1997-10-29 782 N.W. LEJEUNE RD, SUITE 548, MIAMI, FL 33126 -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000261911 LAPSED 0000485578 06544 01169 2002-06-13 2022-07-02 $ 831.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J01000049268 LAPSED CIO-00-1653 CIRCUIT COURT, ORANGE COUNTY 2001-11-01 2006-11-27 $57,179.69 FRANCINE RODRIGO, C/O TERRY A. BROOKS, P.A., 2110 E. ROBINSON STREET, ORLANDO, FL 32803

Documents

Name Date
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-04
REINSTATEMENT 1997-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State