Search icon

SOUTH BEACH GRILL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH GRILL, 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: 16 Jan 1997 (28 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: P97000006362
FEI/EIN Number 593422650

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

Address: 45 CUBBEDGE ROAD, SAINT AUGUSTINE, FL, 32080
Mail Address: 809 Kalli Creek Ln, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLemore Ted W President 809 Kalli Creek Ln, Saint Augustine, FL, 32080
McLemore Ted W Director 809 Kalli Creek Ln, Saint Augustine, FL, 32080
MCLEMORE THEODORE Agent 809 Kalli Creek Ln, Saint Augustine, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-08 - -
CHANGE OF MAILING ADDRESS 2020-01-26 45 CUBBEDGE ROAD, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 809 Kalli Creek Ln, Saint Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-20 45 CUBBEDGE ROAD, SAINT AUGUSTINE, FL 32080 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-08
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State