BEAVER STREET FISHERIES, INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TROY EASLEY VS BEAVER STREET FISHERIES, INC. et al. | 4D2014-3338 | 2014-09-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State