Search icon

CALYPSO BEACH INC. - Florida Company Profile

Company Details

Entity Name: CALYPSO BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALYPSO BEACH 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: 06 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000069937
FEI/EIN Number 650862628

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

Address: 2419 NE 33 AVENUE, FT. LAUDERDALE, FL, 33305
Mail Address: 2419 NE 33 AVENUE, FT. LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST-CYR SANDRA Secretary 2419 NE 33 AVENUE, FT. LAUDERDALE, FL, 33305
ST-CYR SANDRA Agent 2419 NE 33 AVENUE, FT. LAUDERDALE, FL, 33305
ST-CYR SANDRA President 2419 NE 33 AVENUE, FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 2419 NE 33 AVENUE, FT. LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2010-04-01 2419 NE 33 AVENUE, FT. LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 2419 NE 33 AVENUE, FT. LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State