Search icon

BEACON STORES INC - Florida Company Profile

Company Details

Entity Name: BEACON STORES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON STORES 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: 31 Dec 1969 (55 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 357640
FEI/EIN Number 590969379

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

Address: P.O. BOX 4008, 3088 BARRANCAS AVE, PENSACOLA, FL, 32507-3505
Mail Address: P.O. BOX 4008, 3088 BARRANCAS AVE, PENSACOLA, FL, 32507-3505
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUDERMILK, MARTHA G. Chairman 51 STAR LAKE DR, PENSACOLA, FL
LOUDERMILK, MARTHA G. Director 51 STAR LAKE DR, PENSACOLA, FL
GRAY,EDWARD M., JR. President 16 HIGHPOINT DR, GULF BREEZE, FL
GRAY,EDWARD M., JR. Director 16 HIGHPOINT DR, GULF BREEZE, FL
OUTZEN, RICK Vice President 110 PINETREE DR., GULF BREEZE, FL
OUTZEN, RICK Secretary 110 PINETREE DR., GULF BREEZE, FL
OUTZEN, RICK Treasurer 110 PINETREE DR., GULF BREEZE, FL
GRAY JR., EDWARD M. Agent 3088 BARRANCAS AVENUE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1990-06-11 GRAY JR., EDWARD M. -

Documents

Name Date
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State