Search icon

BEACH STREET, INC. - Florida Company Profile

Company Details

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

BEACH STREET, 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: 04 Oct 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000070208
FEI/EIN Number 593207068

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

Address: 10006 N. DALE MABRY HIGHWAY, SUITE 112, TAMPA, FL, 33618
Mail Address: 241 WEST SHORE PLAZA, SUITE 112, TAMPA, FL, 33609, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENACRE DONNA K Director 18803 BIARRITZ, LUTZ, FL
GREENACRE DONNA K President 18803 BIARRITZ, LUTZ, FL
GREENACRE JEFFREY L Director 4131 GUNN HWY., TAMPA, FL
GREENACRE JEFFREY L Secretary 4131 GUNN HWY., TAMPA, FL
GREENACRE JEFFREY L Treasurer 4131 GUNN HWY., TAMPA, FL
GREENACRE JEFFREY L Agent 4131 GUNN HWY., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-04-26 10006 N. DALE MABRY HIGHWAY, SUITE 112, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1995-04-26 GREENACRE, JEFFREY L -
REGISTERED AGENT ADDRESS CHANGED 1995-04-26 4131 GUNN HWY., SUITE 112, TAMPA, FL 33624 -
REINSTATEMENT 1994-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State