Search icon

BEACHSIDE REALTY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BEACHSIDE REALTY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHSIDE REALTY HOLDINGS, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000122369
FEI/EIN Number 203520798

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

Address: 1124 OVERDALE ROAD, ST. AUGUSTINE, FL, 32080
Mail Address: 1124 OVERDALE ROAD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLER LOUIS President 1124 OVERDALE ROAD, ST AUGUSTINE, FL, 32080
HANDLER LOUIS Director 1124 OVERDALE ROAD, ST AUGUSTINE, FL, 32080
HANDLER LOUIS D Agent 1124 OVERDALE RD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-19 1124 OVERDALE RD, ST AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2009-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 1124 OVERDALE ROAD, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2009-11-19 1124 OVERDALE ROAD, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2009-11-19 HANDLER, LOUIS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000778824 LAPSED 1000000234210 ST JOHNS 2011-11-18 2021-11-30 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000280367 LAPSED CACE 09-025023 BROWARD COUNTY 2011-03-14 2016-05-06 $825,210.15 SOUTHPORT RETAIL, LLC, C/O WOOLBRIGHT DEVELOPMENT, INC., 3200 N. MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL. 33431
J09002113636 LAPSED 2009-023089 CA 04 17TH CIRCUIT OF BROWARD COUNTY 2009-08-19 2014-08-19 $39793.50 KONOVER MANAGEMENT CONSULTING, INC., 8881 SW 9 ST, PLANTATION, FL 33324
J10000130523 ACTIVE 1000000119439 BROWARD 2009-04-16 2030-02-16 $ 2,124.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2009-11-19
Off/Dir Resignation 2009-03-04
ANNUAL REPORT 2008-07-28
REINSTATEMENT 2007-09-26
Amendment 2007-05-15
Off/Dir Resignation 2007-05-15
Amendment 2006-05-04
ANNUAL REPORT 2006-04-11
Amendment 2006-02-21
Domestic Profit 2005-09-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State