Search icon

BEACH DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: BEACH DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH DRYWALL 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: 31 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P11000010809
FEI/EIN Number 900667041

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

Address: 231 30TH AVE EAST, BRADENTON, FL, 34205
Mail Address: 231 30TH AVE EAST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ FERNANDO Director 231 30TH AVE EAST, BRADENTON, FL, 34205
SUAREZ FERNANDO Agent 231 30TH AVE EAST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2022-10-28 SUAREZ, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118938502 2021-03-02 0455 PPS 231 30th Ave E, Bradenton, FL, 34208-3842
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18122
Loan Approval Amount (current) 18122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-3842
Project Congressional District FL-16
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18219.66
Forgiveness Paid Date 2021-09-14
9429697300 2020-05-02 0455 PPP 231 30th Ave. E, Bradenton, FL, 34208
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-0500
Project Congressional District FL-16
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16921.22
Forgiveness Paid Date 2021-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State