Entity Name: | BEACHFRONT BIKES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACHFRONT BIKES 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: | 03 Jul 2000 (25 years ago) |
Date of dissolution: | 12 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | P00000065088 |
FEI/EIN Number |
651022099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NORTH BOARDWALK, HOLLYWOOD, FL, 33019 |
Mail Address: | 1500 NORTH BOARDWALK, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVLER LEONARD | President | 1500 N. BROADWALK, HOLLYWOOD, FL, 33019 |
IVLER LEONARD | Agent | 1500 N. BROADWALK, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-01 | 1500 NORTH BOARDWALK, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | IVLER, LEONARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 1500 N. BROADWALK, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-13 | 1500 NORTH BOARDWALK, HOLLYWOOD, FL 33019 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900008255 | LAPSED | 07014189CACE(11) | 17 JUD CIR BROWARD CTY | 2008-04-28 | 2013-06-09 | $32295.75 | SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD STE 140, HOLLYWOOD, FL 33021 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-12 |
ANNUAL REPORT | 2019-02-14 |
Off/Dir Resignation | 2018-07-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State