Search icon

HIDEAWAY BEACH, INC. - Florida Company Profile

Company Details

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

HIDEAWAY 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: 14 Feb 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V14558
FEI/EIN Number 593151857

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

Address: 1421 COURT ST, #B, CLEARWATER, FL, 34616, US
Mail Address: 2100 W. BAY DR., LARGO, FL, 33770, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARIA, VINCENT Vice President 105 PITTFIELD RD, SCARBOROUG, ON
DIMARIA, VINCENT Secretary 105 PITTFIELD RD, SCARBOROUG, ON
DIMARIA, VINCENT Director 105 PITTFIELD RD, SCARBOROUG, ON
DIMARIA, GIUSEPPINA Director 105 PITTFIELD RD, SCARBOROUG, ON
DIMARIA, AGOSTINO President 33 REDBUD CRESCENT, TORONTO, ON, M1S3X6
DIMARIA, AGOSTINO Treasurer 33 REDBUD CRESCENT, TORONTO, ON, M1S3X6
HERSEM, THOMAS G Agent 1421 COURT ST, CLEARWATER, FL, 34616
DIMARIA, AGOSTINO Director 33 REDBUD CRESCENT, TORONTO, ON, M1S3X6

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-03-15 - -
CHANGE OF MAILING ADDRESS 2005-03-15 1421 COURT ST, #B, CLEARWATER, FL 34616 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 1421 COURT ST, #B, CLEARWATER, FL 34616 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 1421 COURT ST, #B, CLEARWATER, FL 34616 -

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-07-17
REINSTATEMENT 2005-03-15
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State