Search icon

BEACH FOOD POST, INC. - Florida Company Profile

Company Details

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

BEACH FOOD POST, 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: 28 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: P94000049214
FEI/EIN Number 593255889

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

Address: 7545 Centurion Pkwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7545 CENTURION PARKWAY, SUITE 204, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ATUL President 7545 CENTURION PKWY,SUITE 204, JACKSONVILLE, FL, 32256
PATEL ATUL Treasurer 7545 CENTURION PKWY,SUITE 204, JACKSONVILLE, FL, 32256
PATEL ATUL Director 7545 CENTURION PKWY,SUITE 204, JACKSONVILLE, FL, 32256
Patel Reshma Vice President 7545 Centurion Pkwy Ste 204, Jacksonville, FL, 322564118
PATEL ATUL Agent 7545 CENTURION PKWY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067630 MOBIL COMMONWEALTH ACTIVE 2024-05-29 2029-12-31 - 7545 CENTURION PARKWAY, SUITE 204, JACKSONVILLE, FL, 32256
G23000063573 CIRCLE K BAYARD ACTIVE 2023-05-22 2028-12-31 - 7545 CENTURION PARKWAY, SUITE 204, JACKSONVILLE, FL, 32256
G23000063565 KANGAROO PHILIPS HWY ACTIVE 2023-05-22 2028-12-31 - 7545 CENTURION PARKWAY, SUITE 204, JACKSONVILLE, FL, 32256
G23000063562 KANGAROO MAYPORT ACTIVE 2023-05-22 2028-12-31 - 7545 CENTURION PARKWAY, SUITE 204, JACKSONVILLE, FL, 32246
G23000063574 CIRCLE K BOWDEN ACTIVE 2023-05-22 2028-12-31 - 7545 CENTURION PARKWAY, SUITE 204, JACKSONVILLE, FL, 32256
G21000013800 D/B/A CIRCLE K ATLANTIC BEACH ACTIVE 2021-01-28 2026-12-31 - 7545 CENTURION PKWY,, SUITE 204, JACKSONVILLE, FL, 32256
G21000013808 D/B/A CIRCLE K MONUMENT ACTIVE 2021-01-28 2026-12-31 - 7545 CENTURION PKWY,, SUITE 204, JACKSONVILLE, FL, 32256
G21000013805 D/B/A CIRCLE K JAX BEACH ACTIVE 2021-01-28 2026-12-31 - 7545 CENTURION PKWY,, SUITE 204, JACKSONVILLE, FL, 32256
G19000016623 CIRCLE K BLANDING/WILSON EXPIRED 2019-01-31 2024-12-31 - 7545 CENTURION PARKWAY, SUITE 204, JACKSONVILLE, FL, 32256
G17000104471 KWIK TRIP EXPIRED 2017-09-20 2022-12-31 - 7545 CENTURION PARKWAY, SUITE 204, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 7545 Centurion Pkwy, Suite 204, JACKSONVILLE, FL 32256 -
AMENDMENT 2016-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 7545 CENTURION PKWY, SUITE 204, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2006-04-25 7545 Centurion Pkwy, Suite 204, JACKSONVILLE, FL 32256 -
AMENDMENT 2003-10-09 - -
AMENDMENT 1998-07-20 - -
AMENDMENT 1998-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
Amendment 2016-02-25
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9365707007 2020-04-09 0491 PPP 7545 CENTURION PKWY SUITE 204, JACKSONVILLE, FL, 32256-0518
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190006
Loan Approval Amount (current) 190006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0518
Project Congressional District FL-05
Number of Employees 48
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191687.42
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State