Search icon

BEACH BUM REALTY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEACH BUM REALTY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH BUM REALTY OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P05000003127
FEI/EIN Number 202131452

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

Address: 7013 LEOPARDI COURT, NAPLES, FL, 34114, US
Mail Address: 7013 LEOPARDI COURT, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARETT DIANE Director 7013 LEOPARDI COURT, NAPLES, FL, 34114
JARETT BARRY President 7013 LEOPARDI COURT, NAPLES, FL, 34114
JARETT BARRY Director 7013 LEOPARDI COURT, NAPLES, FL, 34114
SCHENK & ASSOCIATES, PLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 SCHENK & ASSOCIATES, PLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 606 BALD EAGLE DRIVE, SUITE 612, MARCO ISLAND, FL 34145 -
NAME CHANGE AMENDMENT 2021-02-02 BEACH BUM REALTY OF FLORIDA, INC. -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 7013 LEOPARDI COURT, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2010-04-21 7013 LEOPARDI COURT, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-14
Reinstatement 2021-02-02
Name Change 2021-02-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State