Search icon

BEAUCHAMP FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEAUCHAMP FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUCHAMP FINANCIAL SERVICES, INC. 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: 30 Jan 2001 (24 years ago)
Document Number: P01000012127
FEI/EIN Number 593694666

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

Address: 93 BAYBRIDGE PARK, GULF BREEZE, FL, 32561
Mail Address: 93 BAYBRIDGE PARK, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHAMP ANTHONY President 720 PINEY LANE, CANTONMENT, FL, 32533
BEAUCHAMP GINA Director 720 PINEY LANE, CANTONMENT, FL, 32533
BEAUCHAMP GINA Secretary 720 PINEY LANE, CANTONMENT, FL, 32533
BEAUCHAMP ANTHONY Agent 93 BAYBRIDGE PARK, GULF BREEZE, FL, 32561
BEAUCHAMP ANTHONY Director 720 PINEY LANE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 93 BAYBRIDGE PARK, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2006-01-30 93 BAYBRIDGE PARK, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 93 BAYBRIDGE PARK, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State