Search icon

BEACH LABS, INC. - Florida Company Profile

Company Details

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

BEACH LABS, 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: 21 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000068799
FEI/EIN Number 743213259

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

Address: 3450 S Ocean Blvd, PALM BEACH, FL, 33480, US
Mail Address: 3450 S Ocean Blvd, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO RONALD PJR. President 3450 S OCEAN BLVD, PALM BEACH, FL, 33480
RUSSO RONALD PJR. Treasurer 3450 S OCEAN BLVD, PALM BEACH, FL, 33480
RUSSO RONALD P Agent 3450 S Ocean Blvd, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065878 MYST HOLDINGS ACTIVE 2022-05-27 2027-12-31 - 17948 US HWY 19 N, CLEARWATER, FL, 33764
G22000004388 COCOANUT ROW ACTIVE 2022-01-12 2027-12-31 - 3450 S OCEAN BLVD, UNIT 122, PALM BEACH, FL, 33480
G21000066556 COCOANUT ROW ART ACTIVE 2021-05-15 2026-12-31 - 3450 S OCEAN BLVD, UNIT122, PALM BEACH, FL, 33480
G20000003318 BEACH LABS, INC. ACTIVE 2020-01-08 2025-12-31 - 3450 S OCEAN BLVD, #122, PALM BEACH, FL, 33480
G19000071058 BANDANA COUTURE EXPIRED 2019-06-25 2024-12-31 - 3450 S OCEAN BLVD, #122, PALM BEACH, FL, 33480
G13000044096 VALUERICH EXPIRED 2013-05-08 2018-12-31 - 340 ROYAL POINCIANA WAY, STE 317 - 335, PALM BEACH, FL, 33480
G11000076773 WORLD MARKET MEDIA EXPIRED 2011-08-02 2016-12-31 - 340 ROYAL POINCIANA WAY, SUITE 317/335, PALM BEACH, FL, 33480
G10000087299 EQUITIES.COM EXPIRED 2010-09-23 2015-12-31 - 4525 DEAN MARTIN DRIVE, #2007, LAS VEGAS, NV, 89103, US
G10000087303 WORLDMARKETMEDIA.COM EXPIRED 2010-09-23 2015-12-31 - 4525 DEAN MARTIN DRIVE, #2007, LAS VEGAS, NV, 89103, US
G10000087298 WORLD MARKET MEDIA EXPIRED 2010-09-23 2015-12-31 - 4525 DEAN MARTIN DRIVE, #2007, LAS VEGAS, NV, 89103, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-05-16 - -
AMENDMENT AND NAME CHANGE 2019-05-16 BEACH LABS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 3450 S Ocean Blvd, 122, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 3450 S Ocean Blvd, 122, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2019-04-22 3450 S Ocean Blvd, 122, PALM BEACH, FL 33480 -
NAME CHANGE AMENDMENT 2015-04-20 COCOANUT ROW CAPITAL, INC. -
AMENDMENT AND NAME CHANGE 2013-01-22 GLX IP, INC. -
AMENDMENT 2012-04-12 - -
AMENDMENT 2011-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001037106 TERMINATED 1000000690189 PALM BEACH 2015-08-05 2035-12-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-14
Amendment and Name Change 2019-05-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
Name Change 2015-04-20
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State