Search icon

BEACHES WINGS AND GRILL INC

Company Details

Entity Name: BEACHES WINGS AND GRILL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2010 (14 years ago)
Document Number: P10000072939
FEI/EIN Number 27-3394784
Address: 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233
Mail Address: 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COCHRAN, DONALD E Agent 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233

President

Name Role Address
COCHRAN, DONALD E President 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233

Secretary

Name Role Address
STEIN, NANCY H Secretary 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2022-02-02 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233 No data
AMENDMENT 2010-10-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000788137 LAPSED 2013-CA-2060 ALACHUA COUNTY CA COURT 2013-11-21 2021-12-16 $30,083.39 FLORIDA FOOD SERVICE, INC, 5201 NE 40TH TERRACE, GAINESVILLE, FLORIDA
J12000469729 TERMINATED 1000000278341 DUVAL 2012-05-29 2032-06-06 $ 513.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-16

Date of last update: 24 Jan 2025

Sources: Florida Department of State