Search icon

BEACON CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: BEACON CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON CHARTERS, 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: 02 Sep 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000062600
FEI/EIN Number 650436237

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

Address: 301 seabreeze, ft lauderdale, FL, 33316, US
Mail Address: 301 Seabreeze, Ft Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYDHOUSE PAUL Director 912 Tequesta St, Ft Lauderdale, FL, 333122502
ROYDHOUSE PAUL President 912 Tequesta St, Ft Lauderdale, FL, 333122502
ROYDHOUSE PAUL Secretary 912 Tequesta St, Ft Lauderdale, FL, 333122502
ROYDHOUSE LINDA M Director 912 Tequesta St, Ft Lauderdale, FL, 333122502
ROYDHOUSE LINDA M Vice President 912 Tequesta St, Ft Lauderdale, FL, 333122502
ROYDHOUSE LINDA M Treasurer 912 Tequesta St, Ft Lauderdale, FL, 333122502
ROYDHOUSE LINDA M Agent 301 seabreeze, ft lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023971 NEW LATTITUDE SPORTFISHING EXPIRED 2013-03-09 2018-12-31 - 170 S BEL AIR DR, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 301 seabreeze, ft lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-01-16 301 seabreeze, ft lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 301 seabreeze, ft lauderdale, FL 33316 -
CANCEL ADM DISS/REV 2004-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9561827408 2020-05-20 0455 PPP 301 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316-1619
Loan Status Date 2020-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37850.5
Loan Approval Amount (current) 37850.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1619
Project Congressional District FL-23
Number of Employees 3
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State