Search icon

SILICON BEACH GROUP, INC.

Company Details

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

Agent

Name Role Address
Bernier Troy Agent 2421 NW 98th Lane, Sunrise, FL, 33322

President

Name Role Address
BERNIER TROY President 2421 NW 98th Lane, Sunrise, FL, 33322

Chief Executive Officer

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2421 NW 98th Lane, Sunrise, FL 33322 No data
CHANGE OF MAILING ADDRESS 2018-04-30 2421 NW 98th Lane, Sunrise, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2421 NW 98th Lane, Sunrise, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Bernier, Troy No data
CANCEL ADM DISS/REV 2004-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State