Search icon

BEACHES HEALTHCARE CONSULTING INCORPORATED

Company Details

Entity Name: BEACHES HEALTHCARE CONSULTING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: P16000022519
FEI/EIN Number 81-1804575
Address: 1 FLORIDA PARK DRIVE NORTH, PALM COAST, FL 32137
Mail Address: 1 FLORIDA PARK DRIVE NORTH, PALM COAST, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
BEACHES HEALTHCARE CONSULTING INCORPORATED Agent

President

Name Role Address
FEE, CHERY, MD MBA President 1 FLORIDA PARK DRIVE NORTH, PALM COAST, FL 32137

PRESIDENT

Name Role Address
FEE, Chery, DR. PRESIDENT 1 FLORIDA PARK DRIVE NORTH, PALM COAST, FL 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102800 CANNACONCIERGEPC EXPIRED 2019-09-19 2024-12-31 No data 1 FLORIDA PARK DRIVE NORTH, SUITE 204, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1 FLORIDA PARK DRIVE NORTH, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2020-01-21 1 FLORIDA PARK DRIVE NORTH, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 164 Corral Circle, St Augustine, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 Beaches Healthcare Consulting No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-03-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State