Search icon

BEACH BUTLER, INCORPORATED

Company Details

Entity Name: BEACH BUTLER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000117774
FEI/EIN Number 593716297
Address: 1888 Carnation Street, FERNANDINA BCH, FL, 32034, US
Mail Address: 1888 Carnation Street, FERNANDINA BCH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
BUNCH JAMES R Agent 1888 Carnation Drive, FERNANDINA BCH, FL, 32034

President

Name Role Address
BUNCH JAMES R President 1888 Carnation Drive, FERNANDINA BCH, FL, 32034

Secretary

Name Role Address
BUNCH JAMES R Secretary 1888 Carnation Drive, FERNANDINA BCH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 1888 Carnation Street, FERNANDINA BCH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2014-04-26 1888 Carnation Street, FERNANDINA BCH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2014-04-26 BUNCH, JAMES RA No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 1888 Carnation Drive, FERNANDINA BCH, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000326831 TERMINATED 1000000660785 NASSAU 2015-02-20 2035-03-04 $ 1,602.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State