Search icon

BEACHES INSPECTION SERVICES, INC.

Company Details

Entity Name: BEACHES INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Document Number: P05000132602
FEI/EIN Number 203696973
Address: 506 2nd Ave S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 506 2nd Ave S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRILEY D. RANDALL ESQ. Agent 2215 SOUTH THIRD STREET - STE. 101, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
GREENE BRIAN A Treasurer 506 2nd Ave S, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
GREENE BRIAN A Director 506 2nd Ave S, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
GREENE BRIAN A President 506 2nd Ave S, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
GREENE BRIAN A Vice President 506 2nd Ave S, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
GREENE BRIAN A Secretary 506 2nd Ave S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 506 2nd Ave S, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2017-01-09 506 2nd Ave S, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2013-05-20 BRILEY, D. RANDALL, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 2215 SOUTH THIRD STREET - STE. 101, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State