Search icon

BEACHES HOME LIGHTING & ACCESSORIES, INC.

Company Details

Entity Name: BEACHES HOME LIGHTING & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000053103
FEI/EIN Number 753051105
Address: 1856 SOUTH 3RD ST., JACKSONVILLE BCH, FL, 32250
Mail Address: 1856 SOUTH 3RD ST., JACKSONVILLE BCH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PELOSO ROBERT L Agent 1748 EVANS DR S, JACKSONVILLE BCH, FL, 32250

President

Name Role Address
PELOSO ROBERT L President 1748 EVANS DR S, JACKSONVILLE BCH, FL, 32250

Director

Name Role Address
PELOSO ROBERT L Director 1748 EVANS DR S, JACKSONVILLE BCH, FL, 32250

Secretary

Name Role Address
PELOSO ROBERT L Secretary 1748 EVANS DR S, JACKSONVILLE BCH, FL, 32250

Treasurer

Name Role Address
PELOSO ROBERT L Treasurer 1748 EVANS DR S, JACKSONVILLE BCH, FL, 32250

Vice President

Name Role Address
PELOSO LINDA J Vice President 1748 EVANS DR S, JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 1856 SOUTH 3RD ST., JACKSONVILLE BCH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2003-04-17 1856 SOUTH 3RD ST., JACKSONVILLE BCH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-08-10
ANNUAL REPORT 2003-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State