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 |
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 |
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 |
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 | - |
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