Search icon

BEACON WOODS PLAZA, INC. - Florida Company Profile

Company Details

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

BEACON WOODS PLAZA, 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: 09 Nov 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000077397
FEI/EIN Number 593217161

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

Address: 12358 US HWY 19, HUDSON, FL, 34667, US
Mail Address: 12358 US HWY 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SFOUGGATAKIS NICHOLAS A President 1621 GULF BLVD., #804, CLEARWATER, FL, 33767
SFOUGGATAKIS NICHOLAS A Secretary 1621 GULF BLVD., #804, CLEARWATER, FL, 33767
SFOUGGATAKIS NICHOLAS A Director 1621 GULF BLVD., #804, CLEARWATER, FL, 33767
STOUGGATAKIS NICHOLAS Agent 12358 US HWY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 12358 US HWY 19, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 12358 US HWY 19, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2004-05-03 STOUGGATAKIS, NICHOLAS -
CHANGE OF MAILING ADDRESS 2004-05-03 12358 US HWY 19, HUDSON, FL 34667 -
REINSTATEMENT 2000-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000069559 TERMINATED 1000000005546 5916 733 2004-06-28 2009-07-01 $ 6,594.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J03000089104 LAPSED 02-4340 CC 26 MIAMI-DADE COUNTY 2002-12-09 2008-02-28 $10,449.39 PROBERT P. HARRISON, III AND PROCACCI COMMERCIAL REALTY, 17170 SW 94 AVE.,, 801, MIAMI, FL 33157
J02000303986 TERMINATED 01011210070 05013 01465 2002-07-22 2007-07-31 $ 6,679.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-01-13
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-09-24
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State