Search icon

BEACH MAGAZINE, INC. - Florida Company Profile

Company Details

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

BEACH MAGAZINE, 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: 24 Jan 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000007743
FEI/EIN Number 650638198

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

Address: 1250 OLD DIXIE HIGHWAY, SUITE #7, LAKE PARK, FL, 33403
Mail Address: 1250 OLD DIXIE HIGHWAY, SUITE #7, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEGAND KEITH C President 1250 OLD DIXIE HIGHWAY #7, LAKE PARK, FL, 33403
WIEGAND KEITH Agent 1250 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 1250 OLD DIXIE HIGHWAY, SUITE #7, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2002-05-01 1250 OLD DIXIE HIGHWAY, SUITE #7, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 1250 OLD DIXIE HIGHWAY, SUITE #7, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 1997-05-16 WIEGAND, KEITH -

Documents

Name Date
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-06-05
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State