Search icon

BEACHSIDE REALTY HOTEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BEACHSIDE REALTY HOTEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHSIDE REALTY HOTEL GROUP, 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: 27 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000090515
FEI/EIN Number 593353128

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

Address: 11100 W COLONIAL DR, OCOEE, FL, 34761
Mail Address: 11100 W COLONIAL DR, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUNSOM SUSAN E Director 811 GARFISH AVE, NEW SMYRNA BEACH, FL, 32169
HOUNSOM SUSAN E President 811 GARFISH AVE, NEW SMYRNA BEACH, FL, 32169
HOUNSOM SUSAN E Secretary 811 GARFISH AVE, NEW SMYRNA BEACH, FL, 32169
JOHNSON MILTON J Director 421 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
JOHNSON MILTON J Vice President 421 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
JOHNSON MILTON J Treasurer 421 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
HOUNSOM SUSAN E Agent 315 FLAGLER AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000016085 LAPSED CI 98-5503 DIV. 33 CIRCUIT COURT OF THE NINTH JUD 2001-09-24 2006-10-26 $659,489.77 DAYS INN OF AMERICAN, 1 SYLVAN WAY, PARSIPPANY NJ 07054

Documents

Name Date
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State