Search icon

CENTRAL BEACH CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL BEACH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL BEACH CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2009 (16 years ago)
Document Number: P00000036794
FEI/EIN Number 650998028

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

Address: 545 ARTHUR GODFREY RD, MIAMI, FL, 33140, US
Mail Address: 7325 SW 57TH AVENUE, MIAMI, FL, 33143, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK DAN Director 7325 SW 57TH AVENUE, MIAMI, FL, 33143
HITCHCOCK DAN Agent 7325 SW 57TH AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146185 CENTRAL PAINT & HARDWARE ACTIVE 2020-11-13 2025-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143
G20000064609 MIAMI HOME CENTERS ACTIVE 2020-06-09 2025-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143
G17000077663 MIAMI DESIGN CENTER MIAMI BEACH EXPIRED 2017-07-19 2022-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143
G16000030954 MIAMI DESIGN CENTER EXPIRED 2016-03-25 2021-12-31 - 13118 S. DIXIE HWY, MIAMI, FL, 33156
G14000017870 MIAMI HOME CENTERS EXPIRED 2014-02-20 2019-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143
G13000024282 MIAMI BEACH PAINT CENTER EXPIRED 2013-03-11 2018-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143
G12000108145 ACE HOME CENTER EXPIRED 2012-11-08 2017-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143, US
G11000098920 ACE HOME CENTER EXPIRED 2011-10-07 2016-12-31 - 7325 SW 57TH AVENUE, MIAMI, FL, 33143
G08247900370 CENTRAL ACE HARDWARE EXPIRED 2008-09-03 2013-12-31 - 545 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-01 545 ARTHUR GODFREY RD, MIAMI, FL 33140 -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 7325 SW 57TH AVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2006-01-19 HITCHCOCK, DAN -
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 545 ARTHUR GODFREY RD, MIAMI, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2022-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200400.00
Total Face Value Of Loan:
400900.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113935.00
Total Face Value Of Loan:
113935.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99100.00
Total Face Value Of Loan:
99100.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87820.00
Total Face Value Of Loan:
87820.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87820
Current Approval Amount:
87820
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88722.59
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113935
Current Approval Amount:
113935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114512.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State