Search icon

BEACHCOMBERS, INC.

Company Details

Entity Name: BEACHCOMBERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1987 (38 years ago)
Date of dissolution: 01 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: J85565
FEI/EIN Number 59-2830011
Address: 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174
Mail Address: PO BOX 860176, ST. AUGUSTINE, FL 32086
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SKOCZYLAS, PATRICK E Agent 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174

Director

Name Role Address
SKOCZYLAS, CYNTHIA T Director 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174
SKOCZYLAS, PATRICK E Director 49 MEADOW BROOK, ORMOND BEACH, FL 32174
SKOCZYLAS, AYRIKA L Director 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174

Vice President

Name Role Address
SKOCZYLAS, CYNTHIA T Vice President 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174
SKOCZYLAS, AYRIKA L Vice President 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174

Secretary

Name Role Address
SKOCZYLAS, CYNTHIA T Secretary 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
SKOCZYLAS, CYNTHIA T Treasurer 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174

President

Name Role Address
SKOCZYLAS, PATRICK E President 49 MEADOW BROOK, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2006-03-02 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2006-03-02 SKOCZYLAS, PATRICK E No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 49 MEADOW BROOK LN, ORMOND BEACH, FL 32174 No data

Documents

Name Date
Voluntary Dissolution 2008-05-01
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State