Search icon

SHELLS ON THE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SHELLS ON THE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELLS 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: 13 Dec 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K51038
FEI/EIN Number 592926335

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

Mail Address: 16313 N. DALE MABRY HWY., SUITE 100, TAMPA, FL, 33618
Address: 17855 GULF BLVD, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN MARC Chief Executive Officer 16313 N. DALE MABRY #100, TAMPA, FL, 33618
NELSON WARREN R. President 16313 N. DALE MABRY #100, TAMPA, FL
NELSON WARREN R. Chief Financial Officer 16313 N. DALE MABRY #100, TAMPA, FL
KATHMAN GUY Vice President 16313 N. DALE MABRY #100, TAMPA, FL, 33618
NELSON WARREN R Agent 1613 N DALE MABRY HWY STE 100, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 1613 N DALE MABRY HWY STE 100, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2000-05-19 NELSON, WARREN R -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 17855 GULF BLVD, REDINGTON SHORES, FL 33708 -
CHANGE OF MAILING ADDRESS 1993-06-17 17855 GULF BLVD, REDINGTON SHORES, FL 33708 -
REINSTATEMENT 1993-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State