Search icon

BEACHSIDE POOL AND IRRIGATION INC - Florida Company Profile

Company Details

Entity Name: BEACHSIDE POOL AND IRRIGATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHSIDE POOL AND IRRIGATION 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: 08 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000022047
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2704 CHERBOURG RD, COCOA, FL, 32926, US
Address: 685 N ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAK COLIN Director 2704 CHERBOURG RD, COCOA, FL, 32926
DOAK SARAH Director 2704 CHERBOURG RD, COCOA, FL, 32926
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061884 ASHLEY'S BEACHSIDE ACTIVE 2020-06-03 2025-12-31 - 2704 CHERBOURG RD, COCOA, FL, 32926
G19000043087 ASHLEY'S POOL AND IRRIGATION EXPIRED 2019-04-04 2024-12-31 - 2704 CHERBOURG RD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 685 N ATLANTIC AVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-05-12 685 N ATLANTIC AVE, COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145130 ACTIVE 1000000882335 BREVARD 2021-03-26 2041-03-31 $ 14,311.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000079489 ACTIVE 1000000858134 BREVARD 2020-01-29 2040-02-05 $ 1,912.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2020-05-12
Domestic Profit 2019-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State