Search icon

BEACH DEPOT, INC - Florida Company Profile

Company Details

Entity Name: BEACH DEPOT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH DEPOT, 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: 19 May 2005 (20 years ago)
Date of dissolution: 12 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: P05000073402
FEI/EIN Number 202867374

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

Address: 5710 dewey st, Hollywood, FL, 33023, US
Mail Address: 5710 dewey st, hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEIFT MARK President 5710 Dewey St, Hollywood, FL, 33023
DEIFT ERICA Vice President 5710 Dewey St, Hollywood, FL, 33023
DEIFT MARK Agent 5710 Dewey St, Hollywood, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071629 IMPRESS FOR LESS USA EXPIRED 2013-07-17 2018-12-31 - 560 NW 118 AV, PLANTATION, FL, 33325
G12000125396 BEACH OUTLET EXPIRED 2012-12-26 2017-12-31 - 560 NW 118 AV, PLANTATION, FL, 33325
G12000070760 BEACH OUTLET EXPIRED 2012-07-16 2017-12-31 - 1004 MAIN ST, DAYTONA BEACH FL, FL, 32118
G10000043419 DDD ENDLESS SUMMER EXPIRED 2010-06-21 2015-12-31 - 4611 S. UNIVERSITY DR., #306, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-21 5710 dewey st, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 5710 Dewey St, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2013-04-29 5710 dewey st, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2012-04-28 DEIFT, MARK -
AMENDMENT 2006-11-15 - -
AMENDMENT 2005-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State