Search icon

BENNY'S ON THE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BENNY'S ON THE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENNY'S ON THE BEACH, 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: 02 Feb 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J54961
FEI/EIN Number 592757791

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

Address: % TED ROUGAS, 316 SUMMA ST., W PALM BEACH, FL, 33405
Mail Address: % TED ROUGAS, 316 SUMMA ST., W PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THANOPOULOUS PETER Secretary 316 SUMMA ST., W PALM BEACH, FL
TSAKON JOHN President 316 SUMMA ST., W PALM BEACH, FL
TSAKON JOHN Director 316 SUMMA ST., W PALM BEACH, FL
ROUGAS TED Vice President 316 SUMMA ST., W PALM BEACH, FL
ROUGAS TED Director 316 SUMMA ST., W PALM BEACH, FL
THANOPOULOUS PETER Treasurer 316 SUMMA ST., W PALM BEACH, FL
THANOPOULOUS PETER Director 316 SUMMA ST., W PALM BEACH, FL
ROUGAS TED Agent 316 SUMMA ST., W PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-06-27
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State