Entity Name: | FLBEACHSCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLBEACHSCE, 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: | 06 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2011 (14 years ago) |
Document Number: | P09000012289 |
FEI/EIN Number |
264253769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1423 N Atherton Street, 2nd Floor, State College, PA, 16803, US |
Mail Address: | 1423 N Atherton Street, 2nd Floor, State College, PA, 16803, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAGNER CALVIN J | Treasurer | 1423 N Atherton Street, 2nd Floor, State College, PA, 16803 |
GENET CHAVA E | Agent | 150 WEST FLAGLER STREET SUITE 2200, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 1423 N Atherton Street, 2nd Floor, State College, PA 16803 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 1423 N Atherton Street, 2nd Floor, State College, PA 16803 | - |
REINSTATEMENT | 2011-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State