Search icon

BEACH BODY TOWING CO. - Florida Company Profile

Company Details

Entity Name: BEACH BODY TOWING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH BODY TOWING CO. 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: 07 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2015 (9 years ago)
Document Number: P01000047788
FEI/EIN Number 593332799

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

Address: 928 7TH AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250
Mail Address: 928 7TH AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS MELANIE A Director 928 7TH AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250
PARSONS MELANIE A President 928 7TH AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250
PARSONS MELANIE A Secretary 928 7TH AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250
PARSONS MELANIE A Treasurer 928 7TH AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250
PARSONS MELANIE A Agent 928 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 928 7TH AVENUE SOUTH, JACKSONVILLE BCH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-07-01 928 7TH AVENUE SOUTH, JACKSONVILLE BCH, FL 32250 -
REINSTATEMENT 2015-11-25 - -
REGISTERED AGENT NAME CHANGED 2015-11-25 PARSONS, MELANIE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-18 928 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001093018 TERMINATED 1000000700106 DUVAL 2015-11-18 2025-12-04 $ 823.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000727632 TERMINATED 1000000684156 DUVAL 2015-06-25 2025-07-01 $ 441.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000267618 TERMINATED 1000000463822 DUVAL 2013-01-25 2023-01-30 $ 1,179.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000761287 TERMINATED 1000000110177 14780 1873 2009-02-13 2014-02-25 $ 2,859.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State