Search icon

W L BEACH PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: W L BEACH PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W L BEACH PROPERTIES 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: 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: 07 Jul 1983 (42 years ago)
Date of dissolution: 27 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2006 (18 years ago)
Document Number: G47759
FEI/EIN Number 592318881

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

Address: 3438 COLWELL AVE, TAMPA, FL, 33614, US
Mail Address: 3438 COLWELL AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACKEY GEORGE W. President 3438 COLWELL AVE., TAMPA, FL, 33614
LACKEY GEORGE W. Treasurer 3438 COLWELL AVE., TAMPA, FL, 33614
LACKEY GEORGE W. Secretary 3438 COLWELL AVE., TAMPA, FL, 33614
LACKEY, GEORGE W. Agent 3438 COLWELL AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 3438 COLWELL AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2004-02-23 3438 COLWELL AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 3438 COLWELL AVE., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1991-02-11 LACKEY, GEORGE W. -

Documents

Name Date
Voluntary Dissolution 2006-12-27
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State