Search icon

BEACHFRONT BIKES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
IVLER LEONARD President 1500 N. BROADWALK, HOLLYWOOD, FL, 33019
IVLER LEONARD Agent 1500 N. BROADWALK, HOLLYWOOD, FL, 33019

Events

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 -

Debts

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

Documents

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