Search icon

BEACHSIDE REALTY OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: BEACHSIDE REALTY OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHSIDE REALTY OF FORT LAUDERDALE, 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: 21 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000084450
FEI/EIN Number 203520798

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

Address: 1437 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1437 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLER LOU President 1437 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316
HANDLER LOU Director 1437 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316
CARR WILLIAM M Vice President 3221 CHANEY CT, PLANTO, TX, 75093
CARR WILLIAM M Director 3221 CHANEY CT, PLANTO, TX, 75093
DONLAW M. ERIC Vice President 216 GEORGE ST, NEW BRUNSWICK, NJ, 08901
DONLAW M. ERIC Director 216 GEORGE ST, NEW BRUNSWICK, NJ, 08901
MITTELBERG BARRY S Agent 1700 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-03-05 - -
AMENDMENT 2007-05-15 - -

Documents

Name Date
Off/Dir Resignation 2009-03-04
ANNUAL REPORT 2008-07-28
Amendment 2008-03-05
ANNUAL REPORT 2007-07-12
Amendment 2007-05-15
Off/Dir Resignation 2007-05-15
Domestic Profit 2006-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State