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 |
Name | Role | Address |
---|---|---|
COCHRAN, DONALD E | Agent | 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
COCHRAN, DONALD E | President | 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
STEIN, NANCY H | Secretary | 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233 |
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 |
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 |
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