Search icon

EXECUTIVE BEACHBUMS, INC.

Company Details

Entity Name: EXECUTIVE BEACHBUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 2017 (8 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: P17000010274
FEI/EIN Number 81-5372684
Address: 3615 Preserve Blvd., Panama City Beach, FL 32408
Mail Address: 3615 Preserve Blvd., Panama City Beach, FL 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
DRAPER, DEWITT Agent 3615 Preserve Blvd., Panama City Beach, FL 32408

President

Name Role Address
DRAPER, DEWITT President 3615 Preserve Blvd., Panama City Beach, FL 32408

Director

Name Role Address
DRAPER, DEWITT Director 3615 Preserve Blvd., Panama City Beach, FL 32408

Secretary

Name Role Address
DRAPER, DEWITT Secretary 3615 Preserve Blvd., Panama City Beach, FL 32408

Treasurer

Name Role Address
DRAPER, DEWITT Treasurer 3615 Preserve Blvd., Panama City Beach, FL 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031276 EXECUTIVE BEACHBUMS EXPIRED 2017-03-23 2022-12-31 No data 22430 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 3615 Preserve Blvd., Panama City Beach, FL 32408 No data
CHANGE OF MAILING ADDRESS 2021-07-28 3615 Preserve Blvd., Panama City Beach, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 3615 Preserve Blvd., Panama City Beach, FL 32408 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-21
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
Domestic Profit 2017-01-30

Date of last update: 18 Feb 2025

Sources: Florida Department of State