Search icon

BEACHWOOD CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: BEACHWOOD CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHWOOD CLEANERS, 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: 27 May 1997 (28 years ago)
Document Number: P97000046804
FEI/EIN Number 593449640

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

Address: 5204 NORMANDY BLVD., JACKSONVILLE, FL, 32205, US
Mail Address: 14752 GRASSY HOLE CT, JACKSONVILLE, FL, 32258, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE YONG S President 14752 GRASSY HOLE CT, JACKSONVILLE, FL, 32258
LEE YONG S Agent 14752 GRASSY HOLE CT, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00229900262 GOOD DRIVE IN CLEANERS ACTIVE 2000-08-17 2025-12-31 - 5204 NORMANDY BLVD., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-12 5204 NORMANDY BLVD., JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 14752 GRASSY HOLE CT, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 5204 NORMANDY BLVD., JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2003-05-01 LEE, YONG S -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State