Search icon

BAY 2 BEACH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BAY 2 BEACH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY 2 BEACH HOLDINGS, 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: 05 Jun 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000048857
Address: 6209 HILLTOP AVE., PANAMA CITY BEACH, FL, 32408, US
Mail Address: 6209 HILLTOP AVE., PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BROWN CHARLES GLENN President 6209 HILLTOP AVE., PANAMA CITY BEACH, FL, 32408
BROWN CHARLES GLENN Director 6209 HILLTOP AVE., PANAMA CITY BEACH, FL, 32408
TORRES-BROWN RACHEL Treasurer 6209 HILLTOP AVE., PANAMA CITY BEACH, FL, 32408
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 - 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 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Domestic Profit 2013-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State