Search icon

BAY 2 BEACH HOLDINGS, INC.

Company Details

Entity Name: BAY 2 BEACH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000048857
Address: 6209 HILLTOP AVE., PANAMA CITY BEACH, FL 32408
Mail Address: 6209 HILLTOP AVE., PANAMA CITY BEACH, FL 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
BROWN, CHARLES GLENN President 6209 HILLTOP AVE., PANAMA CITY BEACH, FL 32408

Director

Name Role Address
BROWN, CHARLES GLENN Director 6209 HILLTOP AVE., PANAMA CITY BEACH, FL 32408

Treasurer

Name Role Address
TORRES-BROWN, RACHEL Treasurer 6209 HILLTOP AVE., PANAMA CITY BEACH, FL 32408

Secretary

Name Role Address
FARMER-BROWN, LORRY Secretary 6209 HILLTOP AVE., PANAMA CITY BEACH, FL 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058593 EXIT LIGHTHOUSE REALTY EXPIRED 2013-06-12 2018-12-31 No data PO BOX 9277, PANAMA CITY, FL, 32417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
Domestic Profit 2013-06-05

Date of last update: 21 Feb 2025

Sources: Florida Department of State