Search icon

SOUTH BEACH STONE CRABS COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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