Search icon

BEACH-O-RAMA INC. - Florida Company Profile

Company Details

Entity Name: BEACH-O-RAMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH-O-RAMA 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000029511
FEI/EIN Number 38-3903632

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

Mail Address: 6586 Hypoluxo Road, Lake Worth, FL, 33467, US
Address: 4751 NE 10th Ave., Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GUILLERMO President 6260 SW 145TH STREET, CORAL GABLES, FL, 33158
GOMEZ GUILLERMO R Vice President 19200 SW 30TH STREET, MIRAMAR, FL, 33029
GOMEZ KARIN S Manager 19200 SW 30TH STREET, MIRAMAR, FL, 33029
GOMEZ GUILLERMO R Agent 6586 Hypoluxo Road, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115501 GOMEZ CHEMICALS INC. EXPIRED 2013-11-25 2018-12-31 - 3746 NW 16 STREET, LAUDERHILL, FL, 33311
G13000031924 QUALITY POOL PLASTERING EXPIRED 2013-04-02 2018-12-31 - 3746 NW 16TH STREET, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 4751 NE 10th Ave., Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-03-29 4751 NE 10th Ave., Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 6586 Hypoluxo Road, Suite 309, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-14
Domestic Profit 2013-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4259148005 2020-06-25 0455 PPP 6586 HYPOLUXO RD STE 309, LAKE WORTH, FL, 33467-7678
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10745
Loan Approval Amount (current) 10745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-7678
Project Congressional District FL-22
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10859.08
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State