Search icon

THE BEACH FRONT GRILLE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BEACH FRONT GRILLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEACH FRONT GRILLE 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: 25 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2024 (6 months ago)
Document Number: P17000046437
FEI/EIN Number 82-1701929

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

Address: 2444 S. OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136, US
Mail Address: 2444 S. OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW DUDLEY A Director 3580 OCEAN SHORE BLVD #807, FLAGLER BEACH, FL, 32136
BOURDEAU JAMES E Director 75 RIVERVIEW BEND S #1611, PALM COAST, FL, 32136
SHAW DUDLEY A Agent 2444 S. OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000746568 TERMINATED 1000000847603 FLAGLER 2019-11-08 2039-11-13 $ 19,878.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2024-11-28
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-11-05
REINSTATEMENT 2018-11-05
Amendment 2017-09-26
Domestic Profit 2017-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212100.00
Total Face Value Of Loan:
212100.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131403.32
Current Approval Amount:
131403
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133239.04
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212100
Current Approval Amount:
212100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215098.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State