Search icon

ELECTRIC BEACH INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

ELECTRIC BEACH INTERNATIONAL, 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: 21 Jun 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000053063
FEI/EIN Number 593396653

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

Address: 216 CLERMONT AVENUE, LAKE MARY, FL, 32746
Mail Address: 216 CLERMONT AVENUE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN SMITH PLLC President -
KEVIN SMITH PLLC Treasurer -
WENDY SMITH Secretary 216 CLERMONT ROAD, LAKE MARY, FL, 32746
WENDY SMITH Vice President 216 CLERMONT ROAD, LAKE MARY, FL, 32746
SMITH KEVIN Agent 216 CLERMONT AVENUE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105700052 K.A.B. PROPERTY SERVICES EXPIRED 2008-04-14 2013-12-31 - 216 CLERMONT ROAD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-10 216 CLERMONT AVENUE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2000-03-10 216 CLERMONT AVENUE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-10 216 CLERMONT AVENUE, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State