Search icon

BEACHER ORR CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: BEACHER ORR CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHER ORR CONTRACTOR, 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: 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: 20 May 1997 (28 years ago)
Document Number: P97000044745
FEI/EIN Number 593448219

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

Address: 331 Sawgrass Road, Bunnell, FL, 32110, US
Mail Address: PO Box 2682, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barney Chelsea Agent 1965 Old Haw Creek Road, Bunnell, FL, 32110
Barney Chelsea President 1965 Old Haw Creek Road, Bunnell, FL, 32110
Barney Chelsea Vice President 1965 Old Haw Creek Road, Bunnell, FL, 32110
Barney Chelsea Secretary 1965 Old Haw Creek Road, Bunnell, FL, 32110
Barney Chelsea Treasurer 1965 Old Haw Creek Road, Bunnell, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1965 Old Haw Creek Road, Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 331 Sawgrass Road, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2018-08-13 331 Sawgrass Road, Bunnell, FL 32110 -
REGISTERED AGENT NAME CHANGED 2018-08-13 Barney, Chelsea -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State