Search icon

BEACH PRODUCTS, INC.

Headquarter

Company Details

Entity Name: BEACH PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 1961 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 1994 (31 years ago)
Document Number: 250658
FEI/EIN Number 59-0938214
Mail Address: 3010 W De Leon Street, Tampa, FL 33609
Address: 3010 W. DELEON AVENUE, TAMPA, FL 33609
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

Agent

Name Role Address
JENKINS, RICHARD S Agent 4402 W. DALE AVENUE, TAMPA, FL 33609

Secretary

Name Role Address
JENKINS, CAROLE C Secretary 3010 W DeLeon Ave, TAMPA, FL 33609

Treasurer

Name Role Address
JENKINS, CAROLE C Treasurer 3010 W DeLeon Ave, TAMPA, FL 33609

President

Name Role Address
JENKINS, RICHARD S President 3010 W DeLeon Ave, TAMPA, FL 33609

Director

Name Role Address
JENKINS, RICHARD S Director 3010 W DeLeon Ave, TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150394 CANARY ACTIVE 2024-12-11 2029-12-31 No data 3010 W DELEON STREET, SUITE 100, TAMPA, FL, 33609
G19000078498 BEACH PHARMACEUTICALS EXPIRED 2019-07-22 2024-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3010 W. DELEON AVENUE, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2011-02-16 JENKINS, RICHARD S No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 4402 W. DALE AVENUE, TAMPA, FL 33609 No data
AMENDMENT 1994-02-18 No data No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State