Search icon

BEACH WINES AND LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: BEACH WINES AND LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH WINES AND LIQUORS, 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: 14 Aug 2003 (22 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: P03000089311
FEI/EIN Number 061704219

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

Address: 5 VIA DE LUNA, PENSACOLA BEACH, FL, 32561
Mail Address: 5 VIA DE LUNA, PENSACOLA BEACH, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBREATH JERRY M President 811 W 5TH ST, LAUREL, MS, 39441
GRIFFIN SHIRLEY T Vice President POB 22, ELLISVILLE, MS, 39437
GRIFFIN JAMES C Treasurer POB 22, ELLISVILLE, MS, 39437
LEACH CHARLES A Director 6619 SHADY HOLLOW DR, PACE, FL, 32571
GILBREATH JERRY M Agent 13520 PERDIDO KEY DR, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-02-16 GILBREATH, JERRY M -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 13520 PERDIDO KEY DR, PENSACOLA, FL 32507 -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-05-01
Off/Dir Resignation 2007-10-23
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-14
Domestic Profit 2003-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State