Entity Name: | BEACH & SURF DEPARTMENT STORES FOR THE FAMILY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACH & SURF DEPARTMENT STORES FOR THE FAMILY, 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 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P09000081223 |
FEI/EIN Number |
271153685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1688 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32541 |
Mail Address: | P.O. BOX 6785, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN JONATHAN S | President | P.O BOX 6785, MIRAMAR BEACH, FL, 32550 |
COHEN JONATHAN S | Vice President | P.O. BOX 6785, MIRAMAR BEACH, FL, 32550 |
COHEN JONATHAN S | Agent | 150 INDUSTRIAL PARK RD., DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000175655 | SPLASH , DESTIN | EXPIRED | 2009-11-16 | 2014-12-31 | - | 4222 LEGENDARY DR., SUITE F96, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-31 | COHEN, JONATHAN S | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-31 | 150 INDUSTRIAL PARK RD., UNIT 12, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2013-10-31 | 1688 SCENIC GULF DRIVE, MIRAMAR BEACH, FL 32541 | - |
PENDING REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000603373 | ACTIVE | 2012 CA 000012 | WALTON COUNTY | 2023-11-22 | 2028-12-13 | $883,637.49 | ML, LLC, 3034 QUAYSIDE LANE, MIAMI, FL, 33138 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-31 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-07-13 |
Domestic Profit | 2009-09-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State