Search icon

SONS OF THE BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: SONS OF THE BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONS OF THE BEACHES, 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: 14 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: P13000005282
FEI/EIN Number 48-1783627

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

Address: 1833 Williams Street, Jacksonville Beach, FL, 32250, US
Mail Address: 3676 Burnt Pine Dr, Jacksonville, FL, 32224, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCH LINSEY M President 1833 WILLIAMS ST., JACKSONVILLE BEACH, FL, 32250
CONNELLY CHRIS Secretary 3676 Burnt Pine Dr, Jacksonville, FL, 32224
CONNELLY CHRIS Agent 3676 Burnt Pine Dr, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-02-18 SONS OF THE BEACHES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1833 Williams Street, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2021-01-25 1833 Williams Street, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 3676 Burnt Pine Dr, Jacksonville, FL 32224 -
AMENDMENT 2019-05-17 - -
REGISTERED AGENT NAME CHANGED 2019-05-17 CONNELLY, CHRIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000377733 ACTIVE 1000000895313 DUVAL 2021-07-20 2041-07-28 $ 4,497.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-14
Name Change 2022-02-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
Amendment 2019-05-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State