LEW BEACH COMPANY - Florida Company Profile
Headquarter
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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State