Entity Name: | SOUTH BEACH LAND INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH BEACH LAND INVESTMENTS, 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: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000014816 |
FEI/EIN Number |
204040379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7433 Trails End, JACKSONVILLE, FL, 32277, US |
Mail Address: | 7433 Trails End, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAHRI NABIL | Director | 7433 Trails End, JACKSONVILLE, FL, 32277 |
BAHRI ANDRE E | Director | 7433 Trails End, JACKSONVILLE, FL, 32277 |
LEPRELL SAMUEL L | Agent | 1930 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 7433 Trails End, JACKSONVILLE, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 7433 Trails End, JACKSONVILLE, FL 32277 | - |
CANCEL ADM DISS/REV | 2008-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State