Search icon

DG BEACH WAVES, INC.

Company Details

Entity Name: DG BEACH WAVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2013 (12 years ago)
Document Number: S88061
FEI/EIN Number 59-3108304
Address: 109 Longpoint Road, Cape Canaveral, FL 32920
Mail Address: 109 Longpoint Road, Cape Canaveral, FL 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Oshri, Gal Agent 109 Longpoint Road, Cape Canaveral, FL 32920

President

Name Role Address
GAL, Oshri President 109 Longpoint Road, Cape Canaveral, FL 32920

Treasurer

Name Role Address
GAL, Oshri Treasurer 109 Longpoint Road, Cape Canaveral, FL 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013105 ROYAL WAVE ACTIVE 2025-01-29 2030-12-31 No data 109 LONG POINT RD, CAPE CANAVERAL, FL, 32920
G23000008762 D.G. BEACH WAVE ACTIVE 2023-01-19 2028-12-31 No data 109 LONG POINT RD, CAPE CANAVERAL, FL, 32920
G13000078098 PIERS PLAZA EXPIRED 2013-08-06 2018-12-31 No data 185 W. COCOA BEACH CSWY, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 109 Longpoint Road, Cape Canaveral, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 109 Longpoint Road, Cape Canaveral, FL 32920 No data
CHANGE OF MAILING ADDRESS 2022-12-07 109 Longpoint Road, Cape Canaveral, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 Oshri, Gal No data
AMENDMENT 2013-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State