Search icon

BEACHSIDE HEAT 'N AIR, INC. - Florida Company Profile

Company Details

Entity Name: BEACHSIDE HEAT 'N AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHSIDE HEAT 'N AIR, 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: 20 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: P93000067065
FEI/EIN Number 593204785

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

Address: 520 S Daytona Ave, FLAGLER BEACH, FL, 32136, US
Mail Address: 520 S Daytona Ave, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON THEODORE B President 1333 N. DAYTONA AVE., FLAGLER BEACH, FL, 32136
JOHNSON THEODORE B Vice President 1333 N. DAYTONA AVE., FLAGLER BEACH, FL, 32136
JOHNSON THEODORE B Secretary 1333 N. DAYTONA AVE, FLAGLER BEACH, FL, 32136
JOHNSON THEODORE B Agent 1333 NO. DAYTONA AVE., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 520 S Daytona Ave, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2024-08-20 520 S Daytona Ave, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 1333 NO. DAYTONA AVE., FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-04 - -
REGISTERED AGENT NAME CHANGED 2015-04-04 JOHNSON, THEODORE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000013722 LAPSED 2003 31804-COCI CIRCUIT COURT/VOLUSIA COUNTY 2003-07-31 2009-02-09 $1197.50 E F BROWNLEE & J A BROWNLEE, 124 DEER LAKE CIRCLE, ORMOND BEACH, FL 32174
J03000080087 LAPSED CIO-01-2516 ORANGE COUNTY CIRCUIT COURT 2003-02-05 2008-02-20 $4,954.12 ADDISON PRODUCTS COMPANY DIVISION OF HEAT CONTROLLER, I, P.O. BOX 607715, ORLANDO, FLORIDA 32860-7715

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-04-04
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State