Search icon

BEACH CHROME, INC. - Florida Company Profile

Company Details

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

BEACH CHROME, 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: 14 Mar 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S38767
FEI/EIN Number 650248024

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

Address: 233 11TH ST, MIAMI BEACH, FL, 33139
Mail Address: PO BOX 561049, MIAMI, FL, 33256-1049
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE A President 233 11TH STREET, MIAMI BEACH, FL, 331395006
PEREZ JOSE A Director 233 11TH STREET, MIAMI BEACH, FL, 331395006
PEREZ JOSE A Agent 233 11TH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 233 11TH ST, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2003-04-29 233 11TH ST, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2003-04-29 PEREZ, JOSE ASR -
REINSTATEMENT 1993-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000107953 LAPSED 1000000006932 22656 0941 2004-09-15 2024-10-06 $ 3,813.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000282493 LAPSED 03-4514-CC-23 (02) MIAMI-DADE / COUNTY COURT 2003-10-07 2008-10-16 $7,286.77 COLOR REFLECTIONS OF FT. LAUDERDALE, LLC, 3901 S.W. 47TH AVENUE, SUITE 400, FT. LAUDERDALE, FL 33314
J03000054884 LAPSED 01023110002 20907 04634 2002-12-30 2023-02-06 $ 11,918.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2003-04-29
Off/Dir Resignation 2002-09-30
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State