Search icon

BEACHSIDE APPRAISAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BEACHSIDE APPRAISAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHSIDE APPRAISAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P07000016368
FEI/EIN Number 208390558

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

Address: 220 Shell Bluff Court, Ponte Vedra Beach, FL, 32082, US
Mail Address: 220 Shell Bluff Court, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERT ANDREW J President 220 Shell Bluff Court, Ponte Vedra Beach, FL, 32082
EBERT ANDREW J Agent 220 Shell Bluff Cout, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 220 Shell Bluff Cout, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 220 Shell Bluff Court, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-04-29 220 Shell Bluff Court, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2014-04-29 EBERT, ANDREW J -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State