Entity Name: | ONE STOP BEACH SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE STOP BEACH SHOP, 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: | 05 Oct 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P11000087457 |
FEI/EIN Number |
453546255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2216 S. ATLANTIC AVE., DAYTONA SHORES, FL, 32118, US |
Mail Address: | P O BOX 265143, DAYTONA BEACH, FL, 32126, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOZAYAN MOTAZ H | President | 2216 S. ATLANTIC AVE., DAYTONA SHORES, FL, 32118 |
ALHINDI MARWAN M | Vice President | 449 TUSCANY CHASE DRIVE, DAYTONA BEACH, FL, 32117 |
MOZAYAN MOTAZ H | Agent | 2216 S. ATLANTIC AVE., DAYTONA SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-10-02 | - | - |
REINSTATEMENT | 2016-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-02 | MOZAYAN, MOTAZ H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
Amendment | 2018-10-02 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-24 |
REINSTATEMENT | 2016-04-02 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-08-28 |
ANNUAL REPORT | 2012-03-22 |
Domestic Profit | 2011-10-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State