Entity Name: | BEACHSIDE STORM SHUTTER SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jan 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | P18000010065 |
FEI/EIN Number | 82-4184148 |
Address: | 2021 N. Atlantic Ave, COCOA BEACH, 32931, UN |
Mail Address: | 2021 N. Atlantic Ave, Cocoa Beach, FL, 32931, UN |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELSMORE WAYNE | Agent | 4230 canela rd, cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
ELSMORE WAYNE | Director | 2021 N. Atlantic Ave #207, Cocoa Beach, 32931 |
Name | Role | Address |
---|---|---|
ELSMORE WAYNE | President | 2021 N. Atlantic Ave #207, Cocoa Beach, 32931 |
Name | Role | Address |
---|---|---|
ELSMORE WAYNE | Treasurer | 2021 N. Atlantic Ave #207, Cocoa Beach, 32931 |
Name | Role | Address |
---|---|---|
ELSMORE WAYNE | Secretary | 2021 N. Atlantic Ave #207, Cocoa Beach, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 4230 canela rd, cocoa, FL 32927 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 2021 N. Atlantic Ave, 207, COCOA BEACH 32931 UN | No data |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 2021 N. Atlantic Ave, 207, COCOA BEACH 32931 UN | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | ELSMORE, WAYNE | No data |
AMENDMENT | 2018-10-29 | No data | No data |
AMENDMENT | 2018-02-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-21 |
Amendment | 2018-10-29 |
Amendment | 2018-02-20 |
Domestic Profit | 2018-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State