Search icon

BEACON WOODS PLAZA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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