Search icon

BEACH BUILDING, INC. - Florida Company Profile

Company Details

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

BEACH BUILDING, 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: 31 Oct 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000089714
FEI/EIN Number 650707618

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

Address: 4200 S DIXIE HWY, WEST PALM BEACH, FL, 33405
Mail Address: 4200 S DIXIE HWY, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS PERRY E Director 1652 FEATHER TRAIL, WEST PALM BEACH, FL, 33411
RETINO MICHAEL Director 155 LAKESIDE DR, JUPITER, FL, 33458
BOYCE DENNIS M Agent 631 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
LONGMIRE GENE Director 966 WHIPPOORWILL ROW, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 4200 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 1999-03-22 4200 S DIXIE HWY, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State