Search icon

BEACH MANOR, INC. - Florida Company Profile

Company Details

Entity Name: BEACH MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH MANOR, 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: 19 Oct 1987 (38 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: J97883
FEI/EIN Number 521541105

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

Address: 331 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 9 YELLOW PLUM COURT, ROCKVILLE, MO, 20850, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGGS TAMARA A Agent 331 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
PERLMUTTER, SCOTT H. Director 9 YELLOW PLUM COURT, ROCKVILL, MD

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-02-26 BRIGGS, TAMARA A -
REGISTERED AGENT ADDRESS CHANGED 1998-02-26 331 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1996-03-12 331 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-21 331 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State