Search icon

BEACHVIEW LOGISTICS US, INC.

Company Details

Entity Name: BEACHVIEW LOGISTICS US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2018 (6 years ago)
Document Number: P08000103481
FEI/EIN Number 263768926
Address: 881 Stockton Street, Jacksonville, FL, 32204, US
Mail Address: 2627 Sidney Lanier Drive, Brunswick, GA, 31525, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ELIZABETH VEAL B Agent 881 Stockton Street, Jacksonville, FL, 32204

Vice President

Name Role Address
VEAL Daniel D Vice President 2627 Sidney Lanier Drive, Brunswick, GA, 31525

President

Name Role Address
VEAL ELIZABETH B President 2627 Sidney Lanier Drive, Brunswick, GA, 31525

Secretary

Name Role Address
VEAL LEIGH T Secretary 2627 Sidney Lanier Drive, Brunswick, GA, 31525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083340 BV LOGISTICS ACTIVE 2024-07-12 2029-12-31 No data 2627 SIDNEY LANIER DR, BRUNSWICK, GA, 31525
G09000122305 GT PARTY RENTALS EXPIRED 2009-06-15 2014-12-31 No data 3387 US HIGHWAY 17 SOUTH, BRUNSWICK, GA, 31523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 881 Stockton Street, Jacksonville, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 881 Stockton Street, Jacksonville, FL 32204 No data
NAME CHANGE AMENDMENT 2018-09-18 BEACHVIEW LOGISTICS, INC. No data
CHANGE OF MAILING ADDRESS 2017-02-13 881 Stockton Street, Jacksonville, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2010-04-22 ELIZABETH, VEAL B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000867795 LAPSED 1000000626916 LEON 2014-05-14 2024-08-01 $ 510.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-30
Name Change 2018-09-18
ANNUAL REPORT 2018-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State