Search icon

PENNY HILL BEACH EMPORIUM, INC. - Florida Company Profile

Company Details

Entity Name: PENNY HILL BEACH EMPORIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENNY HILL BEACH EMPORIUM, 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 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000071340
FEI/EIN Number 273356959

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

Address: 5440 95TH STREET, SEBASTIAN, FL, 32958
Mail Address: 5440 95TH STREET, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARHAM MICHELE Director 5440 95TH STREET, SEBASTIAN, FL, 32958
BARHAM MICHELE President 5440 95TH STREET, SEBASTIAN, FL, 32958
BARHAM MICHELE Treasurer 5440 95TH STREET, SEBASTIAN, FL, 32958
BRUBAKER RAY Director 5440 95TH STREET, SEBASTIAN, FL, 32958
BRUBAKER RAY Vice President 5440 95TH STREET, SEBASTIAN, FL, 32958
BRUBAKER RAY President 5440 95TH STREET, SEBASTIAN, FL, 32958
BRUBAKER RAY Secretary 5440 95TH STREET, SEBASTIAN, FL, 32958
BARHAM MICHELE Agent 5440 95TH STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-03
REINSTATEMENT 2014-10-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-30
Domestic Profit 2010-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State