Search icon

612 BEACHLAND BOULEVARD CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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