Search icon

LEW BEACH COMPANY

Headquarter

Company Details

Entity Name: LEW BEACH COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1998 (27 years ago)
Date of dissolution: 23 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P98000018142
FEI/EIN Number 59-3501145
Address: 2751 Regency Oaks Blvd., M201, Clearwater, FL 33759
Mail Address: 2751 Regency Oaks Blvd, M201, Clearwater, FL 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEW BEACH COMPANY, NEW YORK 3481546 NEW YORK

Agent

Name Role Address
HUNTING, BARBARA J, Esq. Agent 2706 ALT. 19N, 310, PALM HARBOR, FL 34683

President

Name Role Address
MALLOY, HELEN F President 2751 REGENCY OAKS BLVD., M201 CLEARWATER, FL 33759

Secretary

Name Role Address
MALLOY, HELEN F Secretary 2751 REGENCY OAKS BLVD., M201 CLEARWATER, FL 33759

Treasurer

Name Role Address
MALLOY, HELEN F Treasurer 2751 REGENCY OAKS BLVD., M201 CLEARWATER, FL 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-16 HUNTING, BARBARA J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2706 ALT. 19N, 310, PALM HARBOR, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 2751 Regency Oaks Blvd., M201, Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2014-01-12 2751 Regency Oaks Blvd., M201, Clearwater, FL 33759 No data

Documents

Name Date
Voluntary Dissolution 2020-04-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12
AMENDED ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State