Search icon

BEACH BOYZ EMBROIDERY & TEES INC - Florida Company Profile

Company Details

Entity Name: BEACH BOYZ EMBROIDERY & TEES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH BOYZ EMBROIDERY & TEES 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 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000044638
FEI/EIN Number 83-0532268

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

Address: 2033 s ridgewood ave, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2987 S ATLANTIC AVE, APT # 2003, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERWOOD MICHAEL President 2987 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
SHERWOOD MICHAEL Secretary 2987 S ATLANTIC AVE APT 2005, DAYTONA BEACH SHORES, FL, 32118
SHERWOOD MICHAEL Treasurer 2987 S ATLANTIC AVE APT 2005, DAYTONA BEACH SHORES, FL, 32118
SHERWOOD MICHAEL Agent 2987 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 2033 s ridgewood ave, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 2023-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 SHERWOOD, MICHAEL -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000078558 ACTIVE 1000000979066 VOLUSIA 2024-01-30 2044-02-07 $ 866.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000315897 ACTIVE 1000000927008 VOLUSIA 2022-06-24 2042-06-29 $ 1,063.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2023-05-09
REINSTATEMENT 2021-03-01
REINSTATEMENT 2019-10-21
Domestic Profit 2018-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State