Entity Name: | 612 BEACHLAND BOULEVARD CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
612 BEACHLAND BOULEVARD CORPORATION 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: | 03 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2022 (3 years ago) |
Document Number: | P95000018476 |
FEI/EIN Number |
650563341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
Mail Address: | 5809 SW 89th Dr, Gainesville, FL, 32608, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS JAMES N | Sole | 8235 FORSYTH BLVD, STE 300, ST LOUIS, MO, 63105 |
ROWDEN JUDY | Secretary | 8235 FORSYTH BLVD, STE 300, SAINT LOUIS, MO, 63105 |
Maltby Richard | Agent | 5801 SW 89th Dr, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-07-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-11 | 612 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-11 | Maltby, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-11 | 5801 SW 89th Dr, Gainesville, FL 32608 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-20 |
REINSTATEMENT | 2022-07-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State