Search icon

FLORIDA BEACH CAMPS CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA BEACH CAMPS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BEACH CAMPS CORP. 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: 20 Dec 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000102211
FEI/EIN Number NOT APPLICABLE

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

Address: 1840 SOUTHWEST 22ND ST SUITE 4-1170, MIAMI, FL, 33145, US
Mail Address: 1840 SOUTHWEST 22ND ST SUITE 4-1170, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIELTGES RAINER M President 1840 SOUTHWEST 22ND ST SUITE 4-1170, MIAMI, FL, 33145
THIELTGES RAINER M Treasurer 1840 SOUTHWEST 22ND ST SUITE 4-1170, MIAMI, FL, 33145
THIELTGES RAINER M Director 1840 SOUTHWEST 22ND ST SUITE 4-1170, MIAMI, FL, 33145
POLTE MARVIN Secretary 1840 SOUTHWEST 22ND ST SUITE 4-1170, MIAMI, FL, 33145
POLTE MARVIN Director 1840 SOUTHWEST 22ND ST SUITE 4-1170, MIAMI, FL, 33145
YHOST JASON A Director 1840 SOUTHWEST 22ND ST SUITE 4-1170, MIAMI, FL, 33145
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
Domestic Profit 2018-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State