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 |
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 |
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 | - | - |
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 |
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