Search icon

AT THE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: AT THE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AT THE BEACH, 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: 31 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000088109
FEI/EIN Number 81-4331732

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

Address: 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US
Mail Address: 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNGOT ERIK President 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
BRUNGOT ERIK Vice President 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
BRUNGOT ERIK Secretary 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
BRUNGOT ERIK Director 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
BRUNGOT KATHRYN Treasurer 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
BRUNGOT KATHRYN Director 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
BRUNGOT ERIK Agent 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2022-04-27 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1205 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000361626 TERMINATED 1000000960125 HILLSBOROU 2023-07-27 2033-08-02 $ 1,371.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000310783 TERMINATED 1000000891263 HILLSBOROU 2021-06-07 2031-06-23 $ 709.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State