Search icon

STAR BEACH AND SPORT, INC. - Florida Company Profile

Company Details

Entity Name: STAR BEACH AND SPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BEACH AND SPORT, 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: 21 Feb 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000017864
FEI/EIN Number 593449664

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

Address: 1261 GULF BOULEVARD, STE 125, CLEARWATER, FL, 33767, US
Mail Address: 1261 GULF BOULEVARD, STE 125, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVRAHAM BENSIMON Managing Member 1848 NORTHWOOD DR, CLEARWATER, FL, 33764
AVRAHAM BENSIMON Agent 1848 Northwood Dr, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1261 GULF BOULEVARD, STE 125, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2017-04-27 1261 GULF BOULEVARD, STE 125, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1848 Northwood Dr, CLEARWATER, FL 33764 -
REINSTATEMENT 2012-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-07-28 AVRAHAM, BENSIMON -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-07-09
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State