Search icon

BEACH ENTERPRISES OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: BEACH ENTERPRISES OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH ENTERPRISES OF CLEARWATER, 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: 24 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: 590869
FEI/EIN Number 591892658

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

Address: 403 EAST SHORE DRIVE, CLEARWATER, FL, 33767, US
Mail Address: 403 EAST SHORE DRIVE, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLLAR BEVERLY President 403 EAST SHORE DR., CLEARWATER, FL, 33767
DOLLAR BEVERLY C Agent 403 EAST SHORE DRIVE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-23 - -
REGISTERED AGENT NAME CHANGED 2024-09-23 DOLLAR, BEVERLY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 403 EAST SHORE DRIVE, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 403 EAST SHORE DRIVE, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2011-03-01 403 EAST SHORE DRIVE, CLEARWATER, FL 33767 -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-09-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State