Search icon

BEACON HILL COLONY CORPORATION - Florida Company Profile

Company Details

Entity Name: BEACON HILL COLONY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON HILL COLONY CORPORATION 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: 26 Mar 1981 (44 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F27014
FEI/EIN Number 592111276

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

Address: 9299 OLD A1A, SAINT AUGUSTINE, FL, 32086-8578
Mail Address: 9299 OLD A1A, SAINT AUGUSTINE, FL, 32086-8578
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSEINI, SHARON A. Agent 9299 OLD A1A HIGHWAY, ST. AUGUSTINE, FL, 32086
HOSSEINI SHARON A Secretary 9299 OLD A1A HWY, ST. AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 9299 OLD A1A, SAINT AUGUSTINE, FL 32086-8578 -
CHANGE OF MAILING ADDRESS 2000-05-03 9299 OLD A1A, SAINT AUGUSTINE, FL 32086-8578 -
REGISTERED AGENT NAME CHANGED 1990-05-22 HOSSEINI, SHARON A. -
REGISTERED AGENT ADDRESS CHANGED 1990-05-22 9299 OLD A1A HIGHWAY, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State