Search icon

BEACH TREE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEACH TREE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH TREE SERVICES, 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 04 Sep 2024 (6 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Sep 2024 (6 months ago)
Document Number: P02000122361
FEI/EIN Number 113665653

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

Address: 3790 North Highway 1, Suite B, Cocoa, FL, 32738, US
Mail Address: 1475 Quince Avenue, Merritt Island, FL, 32952, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young-Kitchings Juanita President 1475 Quince Avenue, Merritt Island, FL, 32952
Young-Kitchings Juanita Treasurer 1475 Quince Avenue, Merritt Island, FL, 32952
Young-Kitchings Juanita Director 1475 Quince Avenue, Merritt Island, FL, 32952
Young-Kitchings Juanita Agent 1475 Quince Avenue, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049405 PEREZ BROTHERS LANDSCAPING & LAWN SERVICE EXPIRED 2013-05-26 2018-12-31 - 1800 MINUTEMEN CAUSEWAY, SUITE 17, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 3790 North Highway 1, Suite B, Cocoa, FL 32738 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-05 3790 North Highway 1, Suite B, Cocoa, FL 32738 -
REGISTERED AGENT NAME CHANGED 2016-01-05 Young-Kitchings, Juanita -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 1475 Quince Avenue, Merritt Island, FL 32952 -

Documents

Name Date
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State