Entity Name: | BEACH TO BAY VACATION PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACH TO BAY VACATION PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2024 (4 months ago) |
Document Number: | P14000059920 |
FEI/EIN Number |
47-1391479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 Commerce Street, Apalachicola, FL, 32320, US |
Mail Address: | P.O. Box 399, Apalachicola, FL, 32329, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ETCHEN STEVEN | President | 161 commerce street, apalachicola, FL, 32320 |
Aguiar Natalie K | Agent | 161 Commerce Street, Apalachicola, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 161 Commerce Street, Apalachicola, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2024-12-11 | 161 Commerce Street, Apalachicola, FL 32320 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-11 | Aguiar, Natalie Kate | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 161 Commerce Street, Apalachicola, FL 32320 | - |
REINSTATEMENT | 2024-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2020-08-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-12 |
Amendment | 2020-08-24 |
Off/Dir Resignation | 2020-08-24 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6795557104 | 2020-04-14 | 0491 | PPP | 312 US Highway 98, Eastpoint, FL, 32328 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State