Search icon

BEACH JUICE CO. - Florida Company Profile

Company Details

Entity Name: BEACH JUICE CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Sep 2019 (6 years ago)
Date of dissolution: 10 Oct 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: F19000004239
FEI/EIN Number 36-4899726

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

Address: 84 BUSINESS PARK DRIVE, STE 11, ARMONK, NY, 10504, US
Mail Address: 84 BUSINESS PARK DR. STE 111, ARMONK, NY, 10504
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRANK ANDREW Director 84 BUSINESS PARK DRIVE, STE 11, ARMONK, NY, 10504
STUTZ DAVID Director 84 BUSINESS PARK DRIVE, STE 11, ARMONK, NY, 10504
STUTZ DAVID CE 84 BUSINESS PARK DRIVE, STE 11, ARMONK, NY, 10504
GREENSTEIN JOSH Director 84 BUSINESS PARK DRIVE, STE 11, ARMONK, NY, 10504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005323 BEACH JUICE ACTIVE 2020-01-13 2025-12-31 - 84 BUSINESS PARK DRIVE,SUITE 111, ARMONK, NY, 10504
G19000115563 MONTO WINES EXPIRED 2019-10-25 2024-12-31 - 84 BUSINESS PARK DRIVE,SUITE 111, ARMONK, NY, 10504

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-10 - -
CHANGE OF MAILING ADDRESS 2023-10-10 84 BUSINESS PARK DRIVE, STE 11, ARMONK, NY 10504 -
REGISTERED AGENT CHANGED 2023-10-10 REGISTERED AGENT REVOKED -
REINSTATEMENT 2021-07-02 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
WITHDRAWAL 2023-10-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
REINSTATEMENT 2021-07-02
Foreign Profit 2019-09-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State