Entity Name: | SOUTH BEACH STONE CRABS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH BEACH STONE CRABS COMPANY 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: | 20 Sep 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P96000078463 |
FEI/EIN Number |
650706207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 WEST 4TH COURT, MIAMI BEACH, FL, 33139 |
Mail Address: | 118 WEST 4TH COURT, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAMOWITZ SHELLY | Director | 118 WEST 4TH COURT, MIAMI BEACH, FL, 33139 |
STRATTON DOUGLAS D | Agent | 407 LINCOLN ROAD STE 2A, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-05 | 118 WEST 4TH COURT, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2004-10-05 | 118 WEST 4TH COURT, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-17 | 407 LINCOLN ROAD STE 2A, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000071803 | LAPSED | 03-20367-SP23-2 | MIAMI-DADE COUNTY COURT | 2004-06-29 | 2009-07-12 | $3,734.87 | COMCAST PUBLISHING HOLDINGS CORP.DBA GUEST INFORMAT, 21200 ERWIN STREET, WOODLAND HILLS, CA 91367 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-07-01 |
ANNUAL REPORT | 2005-01-07 |
REINSTATEMENT | 2004-10-05 |
ANNUAL REPORT | 2002-01-25 |
REINSTATEMENT | 2000-04-17 |
ANNUAL REPORT | 1998-02-18 |
ANNUAL REPORT | 1997-02-18 |
DOCUMENTS PRIOR TO 1997 | 1996-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State