Search icon

BEACHDAZE, INC.

Company Details

Entity Name: BEACHDAZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000034508
FEI/EIN Number 593629623
Address: 1311 CEDAR CIRCLE, DAYTONA BEACH, FL, 32117
Mail Address: 1311 CEDAR CIRCLE, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL NANCY L Agent 1311 CEDAR CIRCLE, DAYTONA BEACH, FL, 32117

President

Name Role Address
CAMPBELL NANCY L President 1311 CEDAR CIRCLE, DAYTONA BEACH, FL, 32117

Vice President

Name Role Address
MOORE CHARLES N Vice President 1311 CEDAR CIRCLE, DAYTONA BEACH, FL, 32117
CAMPBELL BRUCE L Vice President 1311 CEDAR CIRCLE, DAYTONA BEACH, FL, 32117

Secretary

Name Role Address
CAMPBELL BRUCE L Secretary 1311 CEDAR CIRCLE, DAYTONA BEACH, FL, 32117

Treasurer

Name Role Address
CAMPBELL BRUCE L Treasurer 1311 CEDAR CIRCLE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 1311 CEDAR CIRCLE, DAYTONA BEACH, FL 32117 No data
CHANGE OF MAILING ADDRESS 2001-02-05 1311 CEDAR CIRCLE, DAYTONA BEACH, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-05 1311 CEDAR CIRCLE, DAYTONA BEACH, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-02-05
Domestic Profit 2000-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State