Search icon

BEACHY BEACH, INC.

Company Details

Entity Name: BEACHY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2006 (18 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: P06000138331
FEI/EIN Number 205815144
Address: 17651 PANAMA CITY BEACH PARKWAY, Suite 3, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17651 Panama City Beach Parkway, Suite 3, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH KAREN KEY Agent 120 Venado Place, PANAMA CITY BEACH, FL, 32413

President

Name Role Address
SMITH KAREN KEY President 120 Venado Place, PANAMA CITY BEACH, FL, 32413

Bran

Name Role Address
Gonzalez Brittany M Bran 10343 E Co Hwy 30A, F107, Seacrest Beach, FL, 32461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050086 BEACHY BEACH REAL ESTATE EXPIRED 2019-04-23 2024-12-31 No data 17500 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413
G08183900368 BEACHY BEACH REAL ESTATE EXPIRED 2008-07-01 2013-12-31 No data 102 LAKE CIRCLE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000072134. CONVERSION NUMBER 100000236431
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 120 Venado Place, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 17651 PANAMA CITY BEACH PARKWAY, Suite 3, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2021-02-16 17651 PANAMA CITY BEACH PARKWAY, Suite 3, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2010-10-01 SMITH, KAREN KEY No data
AMENDMENT 2010-10-01 No data No data
CANCEL ADM DISS/REV 2009-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-02-16
Reg. Agent Change 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1655457202 2020-04-15 0491 PPP 17500 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42995
Loan Approval Amount (current) 42995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43454.81
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State