Search icon

SOUTH BEACH SOLUTIONS INC. - Florida Company Profile

Company Details

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

SOUTH BEACH SOLUTIONS 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: 04 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000057858
FEI/EIN Number 650511638

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

Address: 171 BELVERDE ROAD, GILSUM, NH, 03448, US
Mail Address: C/O JA LAROSSA CPA PC, 505 EIGHTH AVE., 12A, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS KEITH Vice President 171 BELVEDERE RD, GILSUM, NH, 03448
FLOYD PATRICK Agent 6612 FLOYD LANE, MERRITT ISLAND, FL, 32952
EDWARDS ELIZABETH President 171 BELVEDERE RD, GILSUM, NH, 03448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 171 BELVERDE ROAD, GILSUM, NH 03448 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 6612 FLOYD LANE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2004-03-15 171 BELVERDE ROAD, GILSUM, NH 03448 -
REGISTERED AGENT NAME CHANGED 1998-02-06 FLOYD, PATRICK -

Documents

Name Date
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State