Search icon

SOUTH BEACH SWIMWEAR, INC.

Company Details

Entity Name: SOUTH BEACH SWIMWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000073949
FEI/EIN Number 651080293
Address: 4130 SW 5th Ave, Cape Coral, FL, 33914, US
Mail Address: 4130 SW 5th Ave, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mathes Michael Agent 4130 SW 5th Ave, Cape Coral, FL, 33914

President

Name Role Address
MATHES MICHAEL President 4130 SW 5th Ave, Cape Coral, FL, 33914
Mathes Michael President 4130 SW 5th Ave, Cape Coral, FL, 33914

Vice President

Name Role Address
MATHES MICHAEL Vice President 4130 SW 5th Ave, Cape Coral, FL, 33914

Secretary

Name Role Address
MATHES MICHAEL Secretary 4130 SW 5th Ave, Cape Coral, FL, 33914

Chief Executive Officer

Name Role Address
Mathes Ann Chief Executive Officer 4130 SW 5th Ave, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-25 Mathes, Michael No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-08 4130 SW 5th Ave, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2018-01-15 4130 SW 5th Ave, Cape Coral, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 4130 SW 5th Ave, Cape Coral, FL 33914 No data
CANCEL ADM DISS/REV 2009-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-12-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State