Search icon

BEACHES EYE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BEACHES EYE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHES EYE CENTER, 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: 22 Aug 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J29917
FEI/EIN Number 591371842

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

Address: 333 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 333 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS, THOMAS S. Director 333 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250
EDWARDS, THOMAS S. Agent 333 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-03 333 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1997-03-03 333 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-03 333 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 1993-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1987-07-09 EDWARDS, THOMAS S. -

Documents

Name Date
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State