Search icon

SILICON BEACH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SILICON BEACH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILICON BEACH GROUP, 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: 15 Mar 2000 (25 years ago)
Date of dissolution: 06 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P00000028869
FEI/EIN Number 651067491

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

Address: 2421 NW 98th Lane, Sunrise, FL, 33322, US
Mail Address: 2421 NW 98th Lane, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNIER TROY President 2421 NW 98th Lane, Sunrise, FL, 33322
BERNIER TROY Chief Executive Officer 2421 NW 98th Lane, Sunrise, FL, 33322
Bernier Troy Agent 2421 NW 98th Lane, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2421 NW 98th Lane, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2018-04-30 2421 NW 98th Lane, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2421 NW 98th Lane, Sunrise, FL 33322 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Bernier, Troy -
CANCEL ADM DISS/REV 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000245846 ACTIVE 1000000408355 BROWARD 2013-01-22 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORAPVDWN 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-09-29
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State