Search icon

BEACH STUFF RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: BEACH STUFF RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH STUFF RENTALS, 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 18 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2018 (6 years ago)
Document Number: P05000020073
FEI/EIN Number 841670014

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

Address: 5731 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
Mail Address: 5731 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRCLOTH DAVID L President 5803 ALGONQUIN WAY, SAN JOSE, CA, 95138
FAIRCLOTH DAVID L Director 5803 ALGONQUIN WAY, SAN JOSE, CA, 95138
FAIRCLOTH JANET E Secretary 5803 ALGONQUIN WAY, SAN JOSE, CA, 95138
FAIRCLOTH JANET E Director 5803 ALGONQUIN WAY, SAN JOSE, CA, 95138
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
VOLUNTARY DISSOLUTION 2018-11-18 - -
PENDING REINSTATEMENT 2013-08-12 - -
REINSTATEMENT 2013-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-09 5731 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2013-08-09 5731 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-06
REINSTATEMENT 2013-08-09
REINSTATEMENT 2009-01-29
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State