Search icon

BEACH COLONY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BEACH COLONY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH COLONY PROPERTIES, 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: 11 Oct 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000078909
FEI/EIN Number 010714768

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

Address: 224 Stillwater Court, Marco Island, FL, 34145, US
Mail Address: 5249 Soybean Drive, Milton, FL, 32583, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RETHATI GEORGE Vice President 224 Stillwater Court, Marco Island, FL, 34145
WOODWARD MARK J Agent 3200 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 224 Stillwater Court, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2014-04-29 224 Stillwater Court, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2010-04-29 WOODWARD, MARK J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3200 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State