Search icon

BEACH PRODUCTS, INC. - Florida Company Profile

Headquarter

Company Details

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

BEACH PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 1994 (31 years ago)
Document Number: 250658
FEI/EIN Number 590938214

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

Mail Address: 3010 W De Leon Street, Tampa, FL, 33609, US
Address: 3010 W. DELEON AVENUE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEACH PRODUCTS, INC., ALABAMA 000-590-007 ALABAMA
Headquarter of BEACH PRODUCTS, INC., MINNESOTA 77027fb2-e32b-ea11-918d-00155d01b4fc MINNESOTA

Key Officers & Management

Name Role Address
JENKINS CAROLE C Secretary 3010 W DeLeon Ave, TAMPA, FL, 33609
JENKINS CAROLE C Treasurer 3010 W DeLeon Ave, TAMPA, FL, 33609
JENKINS RICHARD S President 3010 W DeLeon Ave, TAMPA, FL, 33609
JENKINS RICHARD S Director 3010 W DeLeon Ave, TAMPA, FL, 33609
JENKINS RICHARD S Agent 4402 W. DALE AVENUE, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045537 BEACH PHARMACEUTICALS ACTIVE 2025-04-02 2030-12-31 - 3010 W DE LEON STREET, TAMPA, FL, 33609
G24000150394 CANARY ACTIVE 2024-12-11 2029-12-31 - 3010 W DELEON STREET, SUITE 100, TAMPA, FL, 33609
G19000078498 BEACH PHARMACEUTICALS EXPIRED 2019-07-22 2024-12-31 - 3010 W DE LEON STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 3010 W. DELEON AVENUE, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3010 W. DELEON AVENUE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2011-02-16 JENKINS, RICHARD S -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 4402 W. DALE AVENUE, TAMPA, FL 33609 -
AMENDMENT 1994-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3925577105 2020-04-12 0455 PPP 3010 W De Leon Street, TAMPA, FL, 33609-4002
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130854
Loan Approval Amount (current) 124715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-4002
Project Congressional District FL-14
Number of Employees 6
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125839.14
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State