Search icon

BEACH CITY MOTORS, INC.

Company Details

Entity Name: BEACH CITY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2006 (19 years ago)
Document Number: P06000073872
FEI/EIN Number 204951897
Address: 42 HOLLYWOOD BLVD, FORT WALTON BEACH, FL, 32548
Mail Address: 42 HOLLYWOOD BLVD, FORT WALTON BCH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACH CITY MOTORS, INC. 401(K) PLAN 2023 204951897 2024-10-22 BEACH CITY MOTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441120
Sponsor’s telephone number 8502264495
Plan sponsor’s address 42 HOLLYWOOD BLVD, FORT WALTON BEACH, FL, 32548
BEACH CITY MOTORS, INC. 401(K) PLAN 2022 204951897 2023-04-19 BEACH CITY MOTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441120
Sponsor’s telephone number 8502264495
Plan sponsor’s address 42 HOLLYWOOD BLVD, FORT WALTON BEACH, FL, 32548
BEACH CITY MOTORS, INC. 401(K) PLAN 2021 204951897 2022-11-14 BEACH CITY MOTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441120
Sponsor’s telephone number 8502264495
Plan sponsor’s address 42 HOLLYWOOD BLVD, SW, FORT WALTON BEACH, FL, 32548

Agent

Name Role Address
BONDI BENJAMIN Agent 513 FALLIN WATERS, MARY ESTHER, FL, 32569

President

Name Role Address
BONDI BENJAMIN President 513 FALLIN WATERS, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 42 HOLLYWOOD BLVD, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2011-03-30 42 HOLLYWOOD BLVD, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State