Search icon

MID BEACH PROPERTIES, INC. - Florida Company Profile

Company Details

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

MID BEACH PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2009 (16 years ago)
Document Number: P09000060751
FEI/EIN Number 270558858

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

Mail Address: 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767, US
Address: 441 EAST SHORE DRIVE, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIONIS PAUL AEsq. Agent 1299 MAIN STREET, DUNEDIN, FL, 34698
PRESTON MICHAEL G President 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767
PRESTON MICHAEL G Treasurer 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767
PRESTON MICHAEL G Director 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767
BALL PAMELA Secretary 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007890 FRENCHY'S OASIS MOTEL ACTIVE 2021-01-15 2026-12-31 - 419 EAST SHORE DRIVE, CLEARWATER, FL, 33767
G10000042340 FRENCHY'S OASIS MOTEL EXPIRED 2010-05-13 2015-12-31 - 419 EAST SHORE DRIVE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 441 EAST SHORE DRIVE, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2021-09-08 GIONIS, PAUL A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 1299 MAIN STREET, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 441 EAST SHORE DRIVE, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State