Search icon

SOUTH BEACH PHOTO BOOTH COMPANY. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH PHOTO BOOTH COMPANY.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH PHOTO BOOTH COMPANY. 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: 29 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P15000048054
FEI/EIN Number 26-1475861

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

Mail Address: 4572 Battlecreek Way, Ave Maria, FL, 34142, US
Address: 17113 Miramar Parkway, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISRAEL MEIR Vice President 9154 Pershore Place, Tamarac, FL, 33321
SABATINO MICHAEL A Agent 4572 Battlecreek Way, Ave Maria, FL, 34142
SABATINO MICHAEL A President 4572 Battlecreek Way, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 17113 Miramar Parkway, Suite 140, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-02-08 17113 Miramar Parkway, Suite 140, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 4572 Battlecreek Way, Ave Maria, FL 34142 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 SABATINO, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State