Search icon

CENTRAL BEACH CORP. - Florida Company Profile

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 (15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6252107102 2020-04-14 0455 PPP 545 41 ST, MIAMI, FL, 33140
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87820
Loan Approval Amount (current) 87820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 7
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88722.59
Forgiveness Paid Date 2021-04-29
5753718304 2021-01-25 0455 PPS 545 Arthur Godfrey Rd, Miami, FL, 33140-3509
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113935
Loan Approval Amount (current) 113935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33140-3509
Project Congressional District FL-24
Number of Employees 6
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114512.48
Forgiveness Paid Date 2021-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State