Entity Name: | BEACHVIEW GOLF CLUB, 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: | 27 Aug 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F99000004463 |
FEI/EIN Number |
650964389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 PAR VIEW DRIVE, SANIBEL ISLAND, FL, 33957 |
Mail Address: | 1100 PAR VIEW DRIVE, SANIBEL ISLAND, FL, 33957 |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FLOOD MURRAY | President | 405 BEAVER CREEK RD, WATERLOO, ON, N2V2J8 |
HATTO SCOTT D | Agent | 1100 PAR VIEW DRIVE, SANIBEL, FL, 33957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000096236 | BEACHVIEW STEAKHOUSE & TAVERN | EXPIRED | 2010-10-20 | 2015-12-31 | - | 1100 PAR VIEW DRIVE, SANIBEL, FL, 33957 |
G10000095405 | ROBYN'S | EXPIRED | 2010-10-18 | 2015-12-31 | - | BEACHVIEW GOLF CLUB, INC., 1100 PAR VIEW DRIVE, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-05 | HATTO, SCOTT D | - |
REINSTATEMENT | 2012-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 1100 PAR VIEW DRIVE, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2004-03-29 | 1100 PAR VIEW DRIVE, SANIBEL ISLAND, FL 33957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-22 | 1100 PAR VIEW DRIVE, SANIBEL ISLAND, FL 33957 | - |
REINSTATEMENT | 2001-02-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2012-11-05 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-03-29 |
Reg. Agent Change | 2003-11-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State