Search icon

SOUTH BEACH TATTOO COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH TATTOO COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH TATTOO COMPANY 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: 03 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000026186
FEI/EIN Number 650569022

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

Address: 861 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 515 W 28 ST, MIAMI BEACH, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON KEN President 515 W 28TH STREET, MIAMI, FL, 33140
CAMERON KEN Agent 515 W 28 ST, MIAMI BCH., FL, 33140
CAMERON MICHELLE Vice President 515 W 28TH STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-07 861 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1997-03-07 861 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-07 515 W 28 ST, MIAMI BCH., FL 33140 -
REGISTERED AGENT NAME CHANGED 1996-03-04 CAMERON, KEN -

Documents

Name Date
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-07
DOCUMENTS PRIOR TO 1997 1995-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State