Search icon

SOUTH BEACH INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH INVESTMENTS, 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: 18 Feb 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000017650
FEI/EIN Number 223707833

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

Address: 6263 ROBINSON STREET, JUPITER, FL, 33458
Mail Address: P.O. BOX 9200, JUPITER, FL, 33468-9200
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS MARC H Director 6263 ROBINSON STREET, JUPITER, FL, 33458
MR 44 RA LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 6263 ROBINSON STREET, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 6263 ROBINSON STREET, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2006-11-14 6263 ROBINSON STREET, JUPITER, FL 33458 -
AMENDMENT 2004-04-28 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 MR 44 RA LLC -
REINSTATEMENT 2003-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
Amendment 2004-04-28
REINSTATEMENT 2003-06-02
Reg. Agent Resignation 2002-03-05
Domestic Profit 2000-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State