Search icon

THE BEACH GRAPHICS INC. - Florida Company Profile

Company Details

Entity Name: THE BEACH GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEACH GRAPHICS 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: 05 Jan 2011 (14 years ago)
Document Number: P11000001682
FEI/EIN Number 800693149

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

Address: 2832 Wiley Street, Hollywood, FL, 33020, US
Mail Address: 2832 Wiley Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANA CHRISTIAN M President 2832 Wiley Street, Hollywood, FL, 33020
MONTANA CHRISTIAN M Agent 2832 Wiley Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022953 SOBE PRINT ACTIVE 2021-02-16 2026-12-31 - 2832 WILEY ST, HOLLYWOOD, FL, 33020
G12000022861 SOBEPRINT EXPIRED 2012-03-06 2017-12-31 - 1331 LINCOLN RD #1203, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 2832 Wiley Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-03-31 2832 Wiley Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 2832 Wiley Street, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State