Search icon

BEAUCHAMPS CORPORATION

Company Details

Entity Name: BEAUCHAMPS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1994 (31 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P94000046516
FEI/EIN Number 65-0500088
Address: 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004
Mail Address: 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEL VALLE, MILLY Agent 398 E. DANIA BEACH BLVD., #469, DANIA BEACH, FL 33004

President

Name Role Address
DEL VALLE MILLY President 398 E. DANIA BEACH BLVD. #469, DANIA BEACH, FL 33004

Vice President

Name Role Address
DEL VALLE MILLY Vice President 398 E. DANIA BEACH BLVD. #469, DANIA BEACH, FL 33004

Treasurer

Name Role Address
DEL VALLE MILLY Treasurer 398 E. DANIA BEACH BLVD. #469, DANIA BEACH, FL 33004

Secretary

Name Role Address
DEL VALLE MILLY Secretary 398 E. DANIA BEACH BLVD. #469, DANIA BEACH, FL 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 398 E. DANIA BEACH BLVD., #469, DANIA BEACH, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2016-03-01 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004 No data
REGISTERED AGENT NAME CHANGED 1996-09-26 DEL VALLE, MILLY No data

Documents

Name Date
Voluntary Dissolution 2020-02-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State