Search icon

THE BEACH FRONT GRILLE INC - Florida Company Profile

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 (5 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5417337008 2020-04-05 0491 PPP 2444 S Ocean Shore Blvd, FLAGLER BEACH, FL, 32136
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131403.32
Loan Approval Amount (current) 131403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-0001
Project Congressional District FL-06
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133239.04
Forgiveness Paid Date 2021-09-08
1567438508 2021-02-19 0491 PPS 2444 S Ocean Shore Blvd, Flagler Beach, FL, 32136-4019
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212100
Loan Approval Amount (current) 212100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flagler Beach, FLAGLER, FL, 32136-4019
Project Congressional District FL-06
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215098.45
Forgiveness Paid Date 2022-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State