Search icon

SOUTH BEACH SWIMWEAR, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH SWIMWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH SWIMWEAR, 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: 16 May 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000037781
FEI/EIN Number 650488884

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

Address: 4684 FOXWIEW PLACE, LAKE WORTH, FL, 33467
Mail Address: 4684 FOXWIEW PLACE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELLA WILLIAM Chief Executive Officer 4684 FOXVIEW PLACE, LAKE WORTH, FL, 33467
CELLA ROXANNA President 4684 FOXVIEW PLACE, LAKE WORTH, FL, 33467
O'CONNOR RAYMOND Treasurer 4500 CYPRESS KNEE DR, BOCA RATON, FL, 33487
CELLA WILLIAM Agent 4684 FOXWIEW PLACE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 CELLA, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4684 FOXWIEW PLACE, LAKE WORTH, FL 33467 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State