Entity Name: | BEACH REALTY OF CAPE SAN BLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACH REALTY OF CAPE SAN BLAS, 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 Jun 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Jan 2008 (17 years ago) |
Document Number: | P01000066096 |
FEI/EIN Number |
593728062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4975-A CAPE SAN BLAS RD, PORT ST JOE, FL, 32456 |
Mail Address: | 223 Reid Avenue, PORT ST. JOE, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY D ROGER | President | 173 VOLUNTEER AVENUE, WEWAHITCHKA, FL, 32465 |
BRADLEY D ROGER | Treasurer | 173 VOLUNTEER AVENUE, WEWAHITCHKA, FL, 32465 |
BRADLEY D ROGER | Director | 173 VOLUNTEER AVENUE, WEWAHITCHKA, FL, 32465 |
BRADLEY D ROGER | Agent | 173 VOLUNTEER AVENUE, WEWAHITCHKA, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-23 | 4975-A CAPE SAN BLAS RD, PORT ST JOE, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 173 VOLUNTEER AVENUE, WEWAHITCHKA, FL 32456 | - |
CANCEL ADM DISS/REV | 2008-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State