Search icon

ALAURA'S ELECTRIC BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ALAURA'S ELECTRIC BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAURA'S ELECTRIC BEACH, 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: 22 Jul 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000080109
FEI/EIN Number 320023780

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8460 SEMINOLE BLVD., SUITE A, SEMINOLE, FL, 33772
Mail Address: 8460 SEMINOLE BLVD., SUITE A, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD LAURA President 10315 111TH AVE N, LARGO, FL, 33773
BYRD LAURA Agent 10315 111TH AVE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-21 8460 SEMINOLE BLVD., SUITE A, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2003-10-21 8460 SEMINOLE BLVD., SUITE A, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 10315 111TH AVE NORTH, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2004-08-11
REINSTATEMENT 2003-10-21
Domestic Profit 2002-07-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State