Search icon

KEATON BEACH BUMS, INC. - Florida Company Profile

Company Details

Entity Name: KEATON BEACH BUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEATON BEACH BUMS, 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: 30 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: P19000061523
FEI/EIN Number 84-2685380

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

Address: 20051, Beach Rd, Perry, FL, 32348, US
Mail Address: 20051 Beach Rd, Perry, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT JARED S President 20051 Beach Rd, PERRY, FL, 32348
HUNT JARED S Director 20051 Beach Rd, PERRY, FL, 32348
HUNT MONICA P Secretary 20051 Beach Rd, PERRY, FL, 32348
HUNT MONICA P Treasurer 20051 Beach Rd, PERRY, FL, 32348
HUNT MONICA P Director 20051 Beach Rd, PERRY, FL, 32348
HUNT JARED S Agent 20051 Beach Rd, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 20051, Beach Rd, Perry, FL 32348 -
CHANGE OF MAILING ADDRESS 2020-10-14 20051, Beach Rd, Perry, FL 32348 -
REGISTERED AGENT NAME CHANGED 2020-10-14 HUNT, JARED S -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 20051 Beach Rd, PERRY, FL 32348 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-06-07
REINSTATEMENT 2020-10-14
Domestic Profit 2019-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State