Entity Name: | BEACH CUSTOM TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACH CUSTOM TILE, 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: | 29 May 2001 (24 years ago) |
Document Number: | P01000055457 |
FEI/EIN Number |
593714294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 E. HALL ROAD, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 405 E. HALL ROAD, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEACH DONALD R | President | 405 E Hall Road, Merritt Island, FL, 32953 |
MOLER-BEACH LUCRETIA J | Vice President | 405 E Hall Road, Merritt Island, FL, 32953 |
BEACH DONALD RJr. | Treasurer | 405 E Hall Road, Merritt Island, FL, 32953 |
PLUMTREE DANA J | Agent | 160 W 5TH STREET, CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | PLUMTREE, DANA J. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-28 | 405 E. HALL ROAD, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2018-06-28 | 405 E. HALL ROAD, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 160 W 5TH STREET, CHULUOTA, FL 32766 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State