Search icon

BEACH ISLAND PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: BEACH ISLAND PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH ISLAND PHARMACY, 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: 02 Oct 1995 (30 years ago)
Date of dissolution: 17 May 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 17 May 2001 (24 years ago)
Document Number: P95000076725
FEI/EIN Number 650602677

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

Address: 1141 ESTERO BLVD, FT MYERS BEACH, FL, 33931, US
Mail Address: 1141 ESTERO BLVD, FT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER NANCY Director 460 MADISON CT, FT MYERS BCH, FL, 33931
WEAVER NANCY President 460 MADISON CT, FT MYERS BCH, FL, 33931
WEAVER NANCY Treasurer 460 MADISON CT, FT MYERS BCH, FL, 33931
WEAVER NANCY Vice President 460 MADISON CT, FT MYERS BCH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-18 1141 ESTERO BLVD, FT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2000-07-18 1141 ESTERO BLVD, FT MYERS BEACH, FL 33931 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2001-05-17
Reg. Agent Resignation 2001-02-23
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State