Search icon

SURF SIDE CONVENIENCES, INC. - Florida Company Profile

Company Details

Entity Name: SURF SIDE CONVENIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF SIDE CONVENIENCES, 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: 30 Sep 1992 (33 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: V68444
FEI/EIN Number 593148038

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

Address: 1518 Glenlake Circle, Niceville, FL, 32578, US
Mail Address: 1518 Glenlake Circle, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, BENNETT W. Agent 1518 Glenlake Circle, Niceville, FL, 32578
Johnson Bennett W President 1518 Glenlake Circle, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1518 Glenlake Circle, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2023-04-24 1518 Glenlake Circle, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1518 Glenlake Circle, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2006-07-10 JOHNSON, BENNETT W. -

Documents

Name Date
Voluntary Dissolution 2024-01-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State