Search icon

BEACH ENTERTAINMENT & TALENT, INC. - Florida Company Profile

Company Details

Entity Name: BEACH ENTERTAINMENT & TALENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH ENTERTAINMENT & TALENT, 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: 07 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (14 years ago)
Document Number: P01000089300
FEI/EIN Number 593744077

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

Address: 13337 old dock rd, orlando, fl, 32828, UN
Mail Address: 13337 old dock rd, orlando, fl, 32828, UN
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLAND GARY President 5025 FAIRWAYS CIRCLE B305, VERO BEACH, FL, 32967
ROLAND GARY E Agent 13337 Old Dock Rd, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 13337 Old Dock Rd, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 13337 old dock rd, orlando, fl 32828 UN -
CHANGE OF MAILING ADDRESS 2022-06-16 13337 old dock rd, orlando, fl 32828 UN -
REGISTERED AGENT NAME CHANGED 2011-04-26 ROLAND, GARY E -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2003-07-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State