Entity Name: | BEACON WOODS PLAZA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACON WOODS PLAZA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Mar 2013 (12 years ago) |
Date of dissolution: | 03 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | P13000023611 |
FEI/EIN Number |
38-3921631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12372 U S Highway 19, Hudson, FL, 34667, US |
Mail Address: | 12372 U S Highway 19, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEHODA STEVE R | President | 12372 U S Highway 19, Hudson, FL, 34667 |
Nehoda Steve R | Secretary | 12372 U S Highway 19, Hudson, FL, 34667 |
NEHODA STEVE | Agent | 12372 U S Highway 19, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000054459 | BEACON WOODS PLAZA | EXPIRED | 2018-05-01 | 2023-12-31 | - | 12374 US HIGHWAY 19, HUDSON, FL, 34667 |
G14000055227 | VILLA MARLIN LLC | EXPIRED | 2014-06-09 | 2019-12-31 | - | 5020 SKYLINE BLVD, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-06 | 12372 U S Highway 19, Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2020-06-06 | 12372 U S Highway 19, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-06 | 12372 U S Highway 19, Hudson, FL 34667 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000131670 | TERMINATED | 1000000982513 | LEE | 2024-02-26 | 2044-03-06 | $ 6,117.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J24000131688 | TERMINATED | 1000000982518 | LEE | 2024-02-26 | 2034-03-06 | $ 720.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J22000311540 | TERMINATED | 1000000925793 | LEE | 2022-06-14 | 2042-06-29 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000740332 | TERMINATED | 1000000802143 | LEE | 2018-10-29 | 2038-11-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000740373 | TERMINATED | 1000000802151 | LEE | 2018-10-29 | 2028-11-07 | $ 767.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State