Search icon

B & L BEACHSIDE BARBEQUE, INC. - Florida Company Profile

Company Details

Entity Name: B & L BEACHSIDE BARBEQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & L BEACHSIDE BARBEQUE, 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: 10 Dec 2007 (17 years ago)
Date of dissolution: 25 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: P07000130328
FEI/EIN Number 261539073

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

Address: 183 Babylon Lane, Indialantic, FL, 32903, US
Mail Address: 183 Babylon Lane, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WILLIAM E President 183 Babylon Lane, Indialantic, FL, 32903
Johnson William E Agent 183 Babylon Lane, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 183 Babylon Lane, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Johnson, William Edward -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 183 Babylon Lane, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2019-04-23 183 Babylon Lane, Indialantic, FL 32903 -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State