Search icon

BEACH BOOZE, INC.

Company Details

Entity Name: BEACH BOOZE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Sep 1982 (42 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F98489
FEI/EIN Number 59-2247987
Address: 11100 66TH ST N #16, LARGO, FL 33773
Mail Address: 11100 66TH ST N #16, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIESON, STEPHEN W Agent 11100 66TH ST N #16, LARGO, FL 33773

Director

Name Role Address
MATHIESON, KERRY B Director 9230 78TH PLACE, NORTH, SEMINOLE, FL 33777
MATHIESON, STEPHEN W Director 9230 78TH PLACE, NORTH, SEMINOLE, FL 33777

Vice President

Name Role Address
MATHIESON, BRIAN Vice President 9230 78TH PLACE, NORTH, SEMINOLE, FL 33777

Secretary

Name Role Address
MATHIESON, KERRY B Secretary 9230 78TH PLACE, NORTH, SEMINOLE, FL 33777

Treasurer

Name Role Address
MATHIESON, KERRY B Treasurer 9230 78TH PLACE, NORTH, SEMINOLE, FL 33777

President

Name Role Address
MATHIESON, STEPHEN W President 9230 78TH PLACE, NORTH, SEMINOLE, FL 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-31 11100 66TH ST N #16, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2010-01-31 11100 66TH ST N #16, LARGO, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-31 11100 66TH ST N #16, LARGO, FL 33773 No data

Documents

Name Date
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State