Search icon

BEACH HOUSE HOME SALES, INC - Florida Company Profile

Company Details

Entity Name: BEACH HOUSE HOME SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH HOUSE HOME SALES, 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: 25 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000008650
FEI/EIN Number APPLIED FOR

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

Address: 1001 S. RIDGEWOOD AVE., EDGEWATER, FL, 32132, US
Mail Address: 1001 S. RIDGEWOOD AVE., EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Law Office of Dawn Calache Agent 3959 S NOVA RD STE 2, PORT ORANGE, FL, 32127
KENT SANDRA B President 1001 S. RIDGEWOOD AVE., EDGEWATER, FL, 32132
KENT SANDRA B Secretary 1001 S. RIDGEWOOD AVE., EDGEWATER, FL, 32132
KENT SANDRA B Treasurer 1001 S. RIDGEWOOD AVE., EDGEWATER, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023681 BEACH HOUSE REALTY EXPIRED 2018-02-14 2023-12-31 - 1001 S. RIDGEWOOD AVE, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Law Office of Dawn Calache -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3959 S NOVA RD STE 2, Suite 2, PORT ORANGE, FL 32127 -
ARTICLES OF CORRECTION 2018-02-12 - -
ARTICLES OF CORRECTION 2018-02-07 - -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
Articles of Correction 2018-02-12
Articles of Correction 2018-02-07
Domestic Profit 2018-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State