Search icon

LEW BEACH COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEW BEACH COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
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 593501145
Address: 2751 Regency Oaks Blvd., Clearwater, FL, 33759, US
Mail Address: 2751 Regency Oaks Blvd, Clearwater, FL, 33759, US
ZIP code: 33759
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3481546
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
MALLOY HELEN F President 2751 REGENCY OAKS BLVD., CLEARWATER, FL, 33759
MALLOY HELEN F Secretary 2751 REGENCY OAKS BLVD., CLEARWATER, FL, 33759
MALLOY HELEN F Treasurer 2751 REGENCY OAKS BLVD., CLEARWATER, FL, 33759
HUNTING BARBARA JEsq. Agent 2706 ALT. 19N, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 HUNTING, BARBARA J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2706 ALT. 19N, 310, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 2751 Regency Oaks Blvd., M201, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2014-01-12 2751 Regency Oaks Blvd., M201, Clearwater, FL 33759 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State