Search icon

BEACH FOOD MARKET, INC - Florida Company Profile

Company Details

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

BEACH FOOD MARKET, 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 2007 (18 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P07000013643
FEI/EIN Number 208353254

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

Address: 1116 15 ST, MIAMI BEACH, FL, 33139
Mail Address: 1116 15 ST, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPAK MALLIK President 1116 15 ST, MIAMI BEACH, FL, 33139
MAJUMDAR PARIMAL C Vice President 1116 15 ST, MIAMI BEACH, FL, 33139
DIPAK MALLIK Agent 1116 15 ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 DIPAK, MALLIK -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 1116 15 ST, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 1116 15 ST, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-02-24 1116 15 ST, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-04-29
Domestic Profit 2007-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State