Search icon

NORTH BEACH INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: NORTH BEACH INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BEACH INVESTMENT 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: 01 Aug 1967 (58 years ago)
Document Number: 319426
FEI/EIN Number 591271523

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

Address: 4125 COSTAL HIGHWAY, SAINT AUGUSTINE, FL, 32084
Mail Address: 4125 COSTAL HIGHWAY, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Usina William K Vice President 4125 COSTAL HIGHWAY, SAINT AUGUSTINE, FL, 32084
USINA,FRANK D President 4090 MYRTLE STREET, SAINT AUGUSTINE, FL, 32084
USINA,FRANK D Director 4090 MYRTLE STREET, SAINT AUGUSTINE, FL, 32084
USINA, ELIZABETH K Secretary 4090 MYRTLE STREET, SAINT AUGUSTINE, FL, 32084
USINA, ELIZABETH K Treasurer 4090 MYRTLE STREET, SAINT AUGUSTINE, FL, 32084
USINA, ELIZABETH K Director 4090 MYRTLE STREET, SAINT AUGUSTINE, FL, 32084
USINA,FRANK D Agent 4090 MYRTLE STREET, ST AUGUSTINE, FL

Form 5500 Series

Employer Identification Number (EIN):
591271523
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054378 NORTH BEACH CAMP RESORT ACTIVE 2022-04-29 2027-12-31 - 4125 COASTAL HIGHWAY, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 4125 COSTAL HIGHWAY, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2003-05-01 4125 COSTAL HIGHWAY, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-23 4090 MYRTLE STREET, ST AUGUSTINE, FL -

Court Cases

Title Case Number Docket Date Status
FRANK D. USINA AND NORTH BEACH INVESTMENT, INC. VS 510 14TH ST. LAND TRUST, 15TH ST. LAND TRUST, 402 THIRD ST. LAND TRUST AND J. RUSSELL COLLINS 5D2015-3860 2015-11-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA15-0779

Parties

Name NORTH BEACH INVESTMENT INC
Role Appellant
Status Active
Name FRANK D. USINA
Role Appellant
Status Active
Representations James G. Whitehouse
Name 15TH ST LAND TRUST
Role Appellee
Status Active
Name J. RUSSELL COLLINS
Role Appellee
Status Active
Name 510 14TH ST LAND TRUST
Role Appellee
Status Active
Representations J. Russell Collins
Name 402 THIRD ST LAND TRUST
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK D. USINA
Docket Date 2015-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/3/15
On Behalf Of FRANK D. USINA
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
179990.00
Total Face Value Of Loan:
179990.97

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179990
Current Approval Amount:
179990.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167643.71

Date of last update: 02 Jun 2025

Sources: Florida Department of State