Entity Name: | SURF SIDE CONVENIENCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Sep 1992 (32 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 | 59-3148038 |
Address: | 1518 Glenlake Circle, Niceville, FL 32578 |
Mail Address: | 1518 Glenlake Circle, Niceville, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, BENNETT W. | Agent | 1518 Glenlake Circle, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Johnson, Bennett W. | President | 1518 Glenlake Circle, Niceville, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 1518 Glenlake Circle, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 1518 Glenlake Circle, Niceville, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 1518 Glenlake Circle, Niceville, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-10 | JOHNSON, BENNETT W. | No data |
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: 03 Feb 2025
Sources: Florida Department of State