Search icon

BEACHES WOODCRAFTS, INC.

Company Details

Entity Name: BEACHES WOODCRAFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2002 (22 years ago)
Document Number: P94000089620
FEI/EIN Number 59-3282417
Address: 14 DUTTON ISLAND ROAD E, ATLANTIC BEACH, FL 32233
Mail Address: 14 DUTTON ISLAND ROAD E, ATLANTIC BEACH, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACHES WOODCRAFTS INC PROFIT SHARING PLAN AND TRUST 2010 593282417 2010-10-08 BEACHES WOODCRAFTS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 321900
Sponsor’s telephone number 9042490785
Plan sponsor’s mailing address 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL, 322336951
Plan sponsor’s address 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL, 322336951

Plan administrator’s name and address

Administrator’s EIN 593282417
Plan administrator’s name BEACHES WOODCRAFTS INC
Plan administrator’s address 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL, 322336951
Administrator’s telephone number 9042490785

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing GERALD HOEY
Valid signature Filed with authorized/valid electronic signature
BEACHES WOODCRAFTS INC PROFIT SHARING PLAN AND TRUST 2009 593282417 2010-03-10 BEACHES WOODCRAFTS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 321900
Sponsor’s telephone number 9042490785
Plan sponsor’s mailing address 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL, 322336951
Plan sponsor’s address 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL, 322336951

Plan administrator’s name and address

Administrator’s EIN 593282417
Plan administrator’s name BEACHES WOODCRAFTS INC
Plan administrator’s address 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL, 322336951
Administrator’s telephone number 9042490785

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-03-10
Name of individual signing GERALD W HOEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOEY, Jason M Agent 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL 32233

Director

Name Role Address
HOEY, Jason M. Director 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL 32233

Vice President

Name Role Address
HOEY, JASON M. Vice President 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-29 HOEY, Jason M No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 14 DUTTON ISLAND ROAD E, ATLANTIC BEACH, FL 32233 No data
CHANGE OF MAILING ADDRESS 2010-03-11 14 DUTTON ISLAND ROAD E, ATLANTIC BEACH, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 14 DUTTON ISLAND RD E, ATLANTIC BEACH, FL 32233 No data
REINSTATEMENT 2002-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State