Search icon

BEACHCOMBER TOURS, INC.

Company Details

Entity Name: BEACHCOMBER TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000020059
FEI/EIN Number 20-2256314
Address: 1303 EAGLE POINT DR., FORT DENAUD, FL 33935
Mail Address: 1303 EAGLE POINT DR., FORT DENAUD, FL 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
HUSSEY, ALISON C Agent 4635 S. DEL PRADO BLVD., CAPE CORAL, FL 33904

President

Name Role Address
RAPP, DENNIS L President 1303 EAGLE POINT DRIVE, FT. DENAUD, FL 33935

Secretary

Name Role Address
RAPP, CYNTHIA A Secretary 1303 EAGLE POINT DRIVE, FT. DENAUD, FL 33935

Treasurer

Name Role Address
RAPP, CYNTHIA A Treasurer 1303 EAGLE POINT DRIVE, FT. DENAUD, FL 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 1303 EAGLE POINT DR., FORT DENAUD, FL 33935 No data
CHANGE OF MAILING ADDRESS 2009-10-15 1303 EAGLE POINT DR., FORT DENAUD, FL 33935 No data
AMENDMENT 2009-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-09 HUSSEY, ALISON C No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 4635 S. DEL PRADO BLVD., CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-24
Amendment 2009-10-09
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-03
Domestic Profit 2005-02-07

Date of last update: 29 Jan 2025

Sources: Florida Department of State