Search icon

BEACH TOWER RESORT MOTEL, INC - Florida Company Profile

Company Details

Entity Name: BEACH TOWER RESORT MOTEL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH TOWER RESORT MOTEL, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000015144
FEI/EIN Number 200645117

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

Address: 22209 Fox Glen Trace, PANAMA CITY BEACH, FL, 32413, US
Mail Address: P.O. BOX 9975, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKES JASON P President 22209 Fox Glen Trace, PANAMA CITY BEACH, FL, 32413
OAKES JASON P Agent 22209 Fox Glen Trace, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 22209 Fox Glen Trace, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 22209 Fox Glen Trace, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2010-05-14 22209 Fox Glen Trace, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-04
Off/Dir Resignation 2007-08-07
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State