Search icon

SAINT PETERSBURG BEACH INC.

Company Details

Entity Name: SAINT PETERSBURG BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2011 (14 years ago)
Document Number: P11000042024
FEI/EIN Number 800715213
Mail Address: 6811 Altier Estate Court, Tampa, FL, 33610, US
Address: 6880 Gulf Blvd., St Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
rahman md s Agent 6811 ALTIER ESTATE CT, TAMPA, FL, 33610

President

Name Role Address
KHOJA ABDUL R President 2019 SEARAY SHORE DRIVE, CLEARWATER, FL, 33763

Vice President

Name Role Address
RAHMAN MD S Vice President 6811 ALTIER ESTATE CT, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 6880 Gulf Blvd., St Pete Beach, FL 33706 No data
CHANGE OF MAILING ADDRESS 2022-04-05 6880 Gulf Blvd., St Pete Beach, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 6811 ALTIER ESTATE CT, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2016-01-15 rahman, md s No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000167610 TERMINATED 1000000455899 PINELLAS 2013-01-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State