Search icon

THE BEACH HOUSE OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: THE BEACH HOUSE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEACH HOUSE OF NAPLES, 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: 08 Sep 1994 (31 years ago)
Date of dissolution: 23 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2004 (20 years ago)
Document Number: P94000066974
FEI/EIN Number 650522260

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

Address: 1300 THIRD ST. SOUTH, NAPLES, FL, 34102
Mail Address: 1300 THIRD ST. SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTER CONI Director 1300 THIRD ST. SOUTH, NAPLES, FL, 33940
SUTER CONI Agent 1300 3RD ST S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 1300 3RD ST S, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 1300 THIRD ST. SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2002-05-14 1300 THIRD ST. SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1996-03-26 SUTER, CONI -
NAME CHANGE AMENDMENT 1994-09-27 THE BEACH HOUSE OF NAPLES, INC. -

Documents

Name Date
Voluntary Dissolution 2004-11-23
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State