Search icon

STEEL BEACH PRODUCTIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: STEEL BEACH PRODUCTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL BEACH PRODUCTIONS, INCORPORATED 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: 23 Oct 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000087338
FEI/EIN Number 593405757

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

Address: 13820 OLD ST. AUGUSTINE ROAD, STE 113 # 515, JACKSONVILLE, FL, 32258, US
Mail Address: 7120 HOLLYBERRY ROAD, ROANOKE, VA, 24018, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNY ROBERT L Chief Executive Officer 13820 OLD ST. AUGUSTINE RD. STE 113 # 515, JACKSONVILLE, FL, 32258
KENNY ROBERT L Agent 7120 HOLLYBERRY ROAD, ROANOKE, FL, 24018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-29 7120 HOLLYBERRY ROAD, ROANOKE, FL 24018 -
REINSTATEMENT 2013-11-29 - -
CHANGE OF MAILING ADDRESS 2013-11-29 13820 OLD ST. AUGUSTINE ROAD, STE 113 # 515, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-07 13820 OLD ST. AUGUSTINE ROAD, STE 113 # 515, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2000-08-18 - -
REGISTERED AGENT NAME CHANGED 1998-03-12 KENNY, ROBERT L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001111825 TERMINATED 1000000432959 DUVAL 2012-12-18 2022-12-28 $ 1,485.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000830597 LAPSED 11-CA-03225 DUVAL COUNTY CIRCUIT COURT 2012-08-21 2018-05-06 $31,658.01 DE LAGE LANDEN FINANCIAL SERVICES, INC. AS ASSIGNEE TO, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10000806205 LAPSED 16-2008-CA-002170 4TH CIRCUIT COURT DUVAL COUNTY 2010-07-15 2015-08-02 $101,635.23 ELLEN HARDWICK, 8787 SOUTHSIDE BLVD, APT # 5008, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-07-01
ANNUAL REPORT 2009-08-07
ANNUAL REPORT 2008-08-18
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State