Search icon

BEACHES MARTIAL ARTS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BEACHES MARTIAL ARTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 29 Sep 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N94000004834
FEI/EIN Number 593291782

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

Address: 633 GONZALES AVE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 633 GONZALES AVE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREIA HEATHER President 633 GONZALES AVE, JACKSONVILLE BEACH, FL, 32250
CORREIA HEATHER Treasurer 633 GONZALES AVE, JACKSONVILLE BEACH, FL, 32250
CORREIA HEATHER Director 633 GONZALES AVE, JACKSONVILLE BEACH, FL, 32250
HIRSCHMAN MELISSA Vice President 633 GONZALES AVE, JACKSONVILLE BEACH, FL, 32250
HIRSCHMAN MELISSA Secretary 633 GONZALES AVE, JACKSONVILLE BEACH, FL, 32250
HIRSCHMAN MELISSA Director 633 GONZALES AVE, JACKSONVILLE BEACH, FL, 32250
DEGALICIA JAY H. Treasurer 1732 HAMLET LANE N, NEPTUNE BEACH, FL, 32266
CORREIA HEATHER Agent 633 GONZALES AVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-10-04 BEACHES MARTIAL ARTS, INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 1998-04-01 633 GONZALES AVE, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1998-04-01 633 GONZALES AVE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 1998-04-01 CORREIA, HEATHER -
REGISTERED AGENT ADDRESS CHANGED 1998-04-01 633 GONZALES AVE, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2002-03-05
Name Change 2001-10-04
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State