Search icon

BLOCKTOBEACH PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BLOCKTOBEACH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOCKTOBEACH PROPERTIES, 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: 12 Sep 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S79865
FEI/EIN Number 650284401

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

Address: 16 ISLAND AVE, AP 7A, MIAMI BEACH, FL, 33139
Mail Address: 16 ISLAND AVE, AP 7A, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAULS STEPHEN ALLEN President 16 ISLAND AVE APT 7A, MIAMI BEACH, FL, 33139
SAULS STEPHEN ALLEN Secretary 16 ISLAND AVE APT 7A, MIAMI BEACH, FL, 33139
SAULS STEPHEN ALLEN Treasurer 16 ISLAND AVE APT 7A, MIAMI BEACH, FL, 33139
SAULS STEPHEN ALLEN Vice President 16 ISLAND AVE APT 7A, MIAMI BEACH, FL, 33139
MARCUS ALAN J E Agent 20803 BISCAYNE BLVD, MIAMI BCH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-21 16 ISLAND AVE, AP 7A, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2001-02-21 16 ISLAND AVE, AP 7A, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-19 20803 BISCAYNE BLVD, STE 301, MIAMI BCH, FL 33180 -
REGISTERED AGENT NAME CHANGED 1995-06-14 MARCUS, ALAN J ESQ. -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-08-31
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State