Search icon

BEAVER STREET FISHERIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEAVER STREET FISHERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAVER STREET FISHERIES, 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: 26 Apr 1955 (70 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: 184752
FEI/EIN Number 590737364

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

Address: 1741 W. BEAVER ST., JACKSONVILLE, FL, 32209, US
Mail Address: P O BOX 41430, JACKSONVILLE, FL, 32203-1430, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISCH MARK A Vice President 1741 W BEAVER ST, JACKSONVILLE, FL, 32209
FRISCH,BENJAMIN P. Director 1741 W BEAVER ST., JACKSONVILLE, FL, 32209
FRISCH,BENJAMIN P. President 1741 W BEAVER ST., JACKSONVILLE, FL, 32209
FRISCH,BENJAMIN P. Secretary 1741 W BEAVER ST., JACKSONVILLE, FL, 32209
FRISCH,BENJAMIN P. Treasurer 1741 W BEAVER ST., JACKSONVILLE, FL, 32209
FRISCH MARK A Director 1741 W BEAVER ST, JACKSONVILLE, FL, 32209
BEAVER STREET FOODS, INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
590737364
Plan Year:
2023
Number Of Participants:
226
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
157
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
222
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
181
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111610 PURE OCEAN SEAFOOD ACTIVE 2023-09-12 2028-12-31 - P.O. BOX 41430, JACKSONVILLE, FL, 32203
G14000118218 GRILLMAN'S EXPIRED 2014-11-25 2019-12-31 - P.O. BOX 41430, JACKSONVILLE, FL, 32203-1430
G92076000132 BEAVER STREET FOODS ACTIVE 1992-03-16 2027-12-31 - P.O. BOX 41430, JACKSONVILLE, FL, 32203--143

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000057037. CONVERSION NUMBER 900000249649
AMENDMENT 2023-03-03 - -
MERGER 2005-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000054895
REGISTERED AGENT NAME CHANGED 2005-04-29 BEAVER STREET FOODS, INC. -
CHANGE OF MAILING ADDRESS 2005-04-29 1741 W. BEAVER ST., JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 1741 W. BEAVER ST., JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1741 W BEAVER ST, JACKSONVILLE, FL 32209 -

Court Cases

Title Case Number Docket Date Status
TROY EASLEY VS BEAVER STREET FISHERIES, INC. et al. 4D2014-3338 2014-09-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-014764 CACE 09

Parties

Name TROY EASLEY
Role Appellant
Status Active
Representations Matthew Hellman, Nancy W. Gregoire Stamper
Name BEAVER STREET FISHERIES, INC.
Role Appellee
Status Active
Representations Mark D. Feinstein, John Joseph Wilke, Robert L. Shearin, Daniel M. Schwarz, KAREEM INGLETON, Jami L. Gursky, Scott A. Cole
Name INGLES LOGISTICS INC.
Role Appellee
Status Active
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed September 15, 2014, this appeal is dismissed.
Docket Date 2014-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TROY EASLEY
Docket Date 2014-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Nancy W. Gregoire 0475688
Docket Date 2014-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of BEAVER STREET FISHERIES, INC.
Docket Date 2014-09-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John J. Wilke and Kareem Ingleton have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TROY EASLEY
Docket Date 2014-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-25
Amendment 2023-03-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-02
Type:
Planned
Address:
1741 WEST BEAVER STREET, JACKSONVILLE, FL, 32209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-02-19
Type:
Planned
Address:
1741 W. BEAVER ST., JACKSONVILLE, FL, 32209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-07
Type:
Planned
Address:
1741 W BEAVER ST, Jacksonville, FL, 32211
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3155099
Current Approval Amount:
3155099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3198060.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State