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 |
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 |
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 | - | - |
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