Search icon

BEACH & SURF DEPARTMENT STORES FOR THE FAMILY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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