Search icon

BEACH CLOSING SERVICES, PA - Florida Company Profile

Company Details

Entity Name: BEACH CLOSING SERVICES, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH CLOSING SERVICES, PA 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: 19 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000048325
FEI/EIN Number 208893011

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

Address: 6702 GULF BLVD., ST. PETE BEACH, FL, 33706
Mail Address: 6702 GULF BLVD., ST. PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFFER MICHAEL Treasurer 6702 GULF BLVD., ST. PETE BEACH, FL, 33706
WOOSELY DONALD President 6702 GULF BLVD., ST. PETE BEACH, FL, 33706
Schaffer Marilyn M Director 6702 GULF BLVD., ST. PETE BEACH, FL, 33706
Powell John G Director 6702 GULF BLVD., ST. PETE BEACH, FL, 33706
HASTINGS DAVID C. Agent 2207 54 ST. S., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2012-07-17 - -
AMENDMENT AND NAME CHANGE 2012-03-29 BEACH CLOSING SERVICES, PA -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Amendment 2012-07-17
ANNUAL REPORT 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State