Search icon

THE PLACE ON THE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE PLACE ON THE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PLACE ON THE BEACH, 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: 22 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000035024
Address: 1600 SOUTH BAYSHORE LANE, APT. 7C, MIAMI, FL, 33133
Mail Address: 1600 SOUTH BAYSHORE LANE, APT. 7C, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLIS CHRISTOPHER H President 1600 S. BAYSHORE LANE APT 7C, MIAMI, FL, 33133
MALLIS CHRISTOPHER H Director 1600 S. BAYSHORE LANE APT 7C, MIAMI, FL, 33133
ALFANO ARMANDO Vice President 1000 NORTH BROADWALK, HOLLYWOOD, FL, 33019
ALFANO ARMANDO Director 1000 NORTH BROADWALK, HOLLYWOOD, FL, 33019
MALLIS ELISA Secretary 1600 S. BAYSHORE LANE APT. 7C, MIAMI, FL, 33133
MALLIS ELISA Treasurer 1600 S. BAYSHORE LANE APT. 7C, MIAMI, FL, 33133
MALLIS ELISA Director 1600 S. BAYSHORE LANE APT. 7C, MIAMI, FL, 33133
MALLIS CHRISTOPHER Agent 1600 SOUTH BAYSHORE LANE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State