Search icon

SOUTH BEACH SOFTWARE, INC. - Florida Company Profile

Company Details

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

SOUTH BEACH SOFTWARE, 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: 05 Dec 1995 (29 years ago)
Date of dissolution: 22 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2002 (23 years ago)
Document Number: P95000092381
FEI/EIN Number 650632284

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

Address: 1610 PENN. AVENUE #1, MIAMI BEACH, FL, 33139
Mail Address: 1610 PENN. AVENUE #1, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FODERICK DAVID President 1610 PENN AVENUE #1, MIAMI BEACH, FL, 33139
FODERICK DAVID Vice President 1610 PENN AVENUE #1, MIAMI BEACH, FL, 33139
FODERICK DAVID Director 1610 PENN AVENUE #1, MIAMI BEACH, FL, 33139
FODERICK PAUL Agent 1617 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-22 - -
REGISTERED AGENT NAME CHANGED 2001-01-12 FODERICK, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2001-01-12 1617 JEFFERSON AVENUE, #202, MIAMI BEACH, FL 33139 -

Documents

Name Date
Voluntary Dissolution 2002-01-22
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State