Search icon

BEYOND THE BASIC WALL, INC. - Florida Company Profile

Company Details

Entity Name: BEYOND THE BASIC WALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEYOND THE BASIC WALL, 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: 09 Sep 1996 (29 years ago)
Date of dissolution: 20 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: P96000075478
FEI/EIN Number 593403684

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

Address: 2126 SW 60TH TERRACE SOUTH, MIRAMAR, FL, 33023, US
Mail Address: 3001 W. MARINA DR, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN STEVEN President 3001 W MARINA DR, FT LAUDERDALE, FL, 33312
VAUGHN STEVEN R Agent 3001 W MARINA DR, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-20 - -
CHANGE OF MAILING ADDRESS 2004-03-09 2126 SW 60TH TERRACE SOUTH, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2004-03-09 VAUGHN, STEVEN R -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 3001 W MARINA DR, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 2126 SW 60TH TERRACE SOUTH, MIRAMAR, FL 33023 -

Documents

Name Date
Voluntary Dissolution 2004-12-20
ANNUAL REPORT 2004-03-09
Off/Dir Resignation 2004-02-06
Reg. Agent Change 2004-02-06
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State