Search icon

BEACH HOUSE DESIGN, INC.

Company Details

Entity Name: BEACH HOUSE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000095234
FEI/EIN Number 320029399
Address: 2500 TAMIAMI TRAIL N., 113, NAPLES, FL, 34103
Mail Address: 2500 TAMIAMI TRAIL N., 113, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WEBSTER RONALD S Agent ROYAL PALM MALL, MARCO ISLAND, FL, 34145

President

Name Role Address
BROWN MARY A President 465 CENTURY DR., MARCO ISLAND, FL, 34145

Secretary

Name Role Address
BROWN MARY A Secretary 465 CENTURY DR., MARCO ISLAND, FL, 34145

Director

Name Role Address
BROWN MARY A Director 465 CENTURY DR., MARCO ISLAND, FL, 34145
BROWN TIMOTHY D Director 465 CENTURY DR., MARCO ISLAND, FL, 34145

Vice President

Name Role Address
BROWN TIMOTHY D Vice President 465 CENTURY DR., MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
BROWN TIMOTHY D Treasurer 465 CENTURY DR., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 2500 TAMIAMI TRAIL N., 113, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2003-04-23 2500 TAMIAMI TRAIL N., 113, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State