Search icon

BEACH TRADING COMPANY - Florida Company Profile

Company Details

Entity Name: BEACH TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH TRADING COMPANY 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: 23 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2011 (14 years ago)
Document Number: 615519
FEI/EIN Number 591900519

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

Address: 4952 Mariner Point Drive, JACKSONVILLE, FL, 32225, US
Mail Address: 4952 Mariner Point Drive, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE CARLTON H President 1814 INDUSTRIAL BLVD., JACKSONVILLE, FL
SPENCE CARLTON H Agent 4952 Mariner Point Drive, JACKSONVILLE, FL, 32225
SPENCE, CARLTON H. Director 1814 INDUSTRIAL BLVD, JACKSONVILLE, FL
SPENCE, CARLTON H. Chairman 1814 INDUSTRIAL BLVD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 4952 Mariner Point Drive, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-01-10 4952 Mariner Point Drive, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 4952 Mariner Point Drive, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-02-28 SPENCE, CARLTON H -
NAME CHANGE AMENDMENT 1979-03-28 BEACH TRADING COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State