Search icon

BEACHWAY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BEACHWAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHWAY ENTERPRISES, 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: 18 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2024 (9 months ago)
Document Number: P19000032737
FEI/EIN Number 83-4490582

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

Address: 1658 BEACHWAY LANE, ODESSA, FL, 33556, US
Mail Address: 1658 BEACHWAY LANE, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES AMY C Secretary 1658 BEACHWAY LANE, ODESSA, FL, 33556
Jones James C President 1658 Beachway Lane, Odessa, FL, 33556
JONES AMY C Agent 1658 BEACHWAY LANE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085594 JJ'S WATER SOLUTIONS ACTIVE 2024-07-17 2029-12-31 - 1658 BEACHWAY LN, ODESSA, FL, 33556
G24000085598 TOP JIMMY CUSTOMS ACTIVE 2024-07-17 2029-12-31 - 1658 BEACHWAY LANE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-13 - -
REGISTERED AGENT NAME CHANGED 2024-07-13 JONES, AMY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
REINSTATEMENT 2024-07-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-01
Domestic Profit 2019-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State