Search icon

FORGOTTEN BEACH COAST REALTY, INC. - Florida Company Profile

Company Details

Entity Name: FORGOTTEN BEACH COAST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORGOTTEN BEACH COAST REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000073119
FEI/EIN Number 010731024

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

Address: 9430 HIGHWAY 98, PORT ST JOE, FL, 32456-7032, US
Mail Address: 9430 HIGHWAY 98, PORT ST JOE, FL, 32456-7032, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUBANKS KAY Agent 9430 HIGHWAY 98, PORT ST. JOE, FL, 324567032
EUBANKS KAY President 9430 HIGHWAY 98, PORT ST. JOE, FL, 324567032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 9430 HIGHWAY 98, PORT ST JOE, FL 32456-7032 -
CHANGE OF MAILING ADDRESS 2011-04-07 9430 HIGHWAY 98, PORT ST JOE, FL 32456-7032 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 9430 HIGHWAY 98, PORT ST. JOE, FL 32456-7032 -
REGISTERED AGENT NAME CHANGED 2003-05-05 EUBANKS, KAY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000060213 LAPSED 11-020352-CA 2ND JUDICIAL, FRANKLIN COUNTY 2010-08-12 2017-01-31 $60,935.37 COLDWELL BANKER REAL ESTATE, LLC, ONE CAMPUS DRIVE, PARISPANNY, NJ 07054
J11000010871 LAPSED 2008 CA 003061 FIRST CIRCUIT, ESCAMBIA, FL 2010-01-04 2016-01-10 $79,843.08 THOMAS R. JENKINS AND CAROL H. JENKINS, 2445 TRONJO CIRCLE, PENSACOLA, FL 32503

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-10-21
ANNUAL REPORT 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State