Search icon

SOMBEACH, INC.

Company Details

Entity Name: SOMBEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000016924
FEI/EIN Number 202268369
Address: 4215 129th STREET WEST, CORTEZ, FL, 34215, US
Mail Address: 4215 129TH STREET WEST, CORTEZ, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
IBASFALEAN CLEONIC L Agent 4215 129TH STREET WEST, CORTEZ, FL, 34215

President

Name Role Address
IBASFALEAN CLEONIC L President 4215 129th STREET WEST, CORTEZ, FL, 34215

Secretary

Name Role Address
IBASFALEAN CLEONIC L Secretary 4215 129th STREET WEST, CORTEZ, FL, 34215

Vice President

Name Role Address
IBASFALEAN DEBRA Vice President 4215 129th STREET W, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
NAME CHANGE AMENDMENT 2023-07-11 SOMBEACH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 4215 129th STREET WEST, CORTEZ, FL 34215 No data
CHANGE OF MAILING ADDRESS 2018-02-06 4215 129th STREET WEST, CORTEZ, FL 34215 No data
REGISTERED AGENT NAME CHANGED 2014-03-19 IBASFALEAN, CLEONIC L No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 4215 129TH STREET WEST, CORTEZ, FL 34215 No data

Documents

Name Date
Name Change 2023-07-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State