Search icon

BELLEAIR BEACH MARINE, INC. - Florida Company Profile

Company Details

Entity Name: BELLEAIR BEACH MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLEAIR BEACH MARINE, 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: 29 Oct 1998 (26 years ago)
Date of dissolution: 30 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2004 (21 years ago)
Document Number: P98000092542
FEI/EIN Number 592549995

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

Address: 550 N. REO STREET, 300, TAMPA, FL, 33609, US
Mail Address: 550 N. REO STREET, 300, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIBI YAMILE Director 550 N. REO STREET, STE. 300, TAMPA, FL, 33609
HAIBI YAMILE, ESQ Agent 550 N. REO STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 550 N. REO STREET, 300, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2004-01-26 550 N. REO STREET, 300, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 550 N. REO STREET, 300, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2003-01-15 HAIBI, YAMILE, ESQ -

Documents

Name Date
Voluntary Dissolution 2004-07-30
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-11-14
Reg. Agent Change 2002-01-09
Off/Dir Resignation 2001-12-07
Reg. Agent Resignation 2001-12-07
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State