Search icon

BEACH VISIONS INC. - Florida Company Profile

Company Details

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

BEACH VISIONS 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: 15 Oct 2015 (10 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P15000086656
FEI/EIN Number 47-5286413

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

Address: 2047 TERRACE AVE., UNIT J, NAPLES, FL, 34104
Mail Address: 1896 Piccadilly Circus, NAPLES, FL, 34112, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIWA VIRGNIA President 1896 PICCADILLY CIRCUS, NAPLES, FL, 34104
SLIWA VIRGNIA Treasurer 1896 PICCADILLY CIRCUS, NAPLES, FL, 34104
LABONTE STEVEN Secretary 2047 TERRACE AVE., UNIT J, NAPLES, FL, 34104
LABONTE STEVEN Agent 189 PICCADILLY CIRCUS, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-12 - -
REINSTATEMENT 2018-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-30 - -
CHANGE OF MAILING ADDRESS 2016-09-30 2047 TERRACE AVE., UNIT J, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2016-09-30 LABONTE, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-12
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-09-30
Domestic Profit 2015-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State