BEACON POINT MARINE, INC. - Florida Company Profile
Branch
Entity Name: | BEACON POINT MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Dec 2010 (15 years ago) |
Branch of: | BEACON POINT MARINE, INC., CONNECTICUT (Company Number 0225602) |
Date of dissolution: | 25 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | F10000005292 |
FEI/EIN Number |
061258615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 RIVER RD, COS COB, CT, 06807 |
Mail Address: | 49 RIVER ROAD, COS COB, CT, 06807 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
KRAL RICHARD F | President | 56 River Road, COS COB, CT, 06807 |
LUBY BRIAN | Vice President | 185 Hanover Rd, NEWTOWN, CT, 06470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000115149 | RINGMASTER CHARTERS | EXPIRED | 2010-12-16 | 2015-12-31 | - | 49 RIVER RD., COS COB, CT, 06807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 49 RIVER RD, COS COB, CT 06807 | - |
REGISTERED AGENT CHANGED | 2023-04-25 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State