Search icon

BEACH MARKET, INC. - Florida Company Profile

Company Details

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

BEACH MARKET, 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: 23 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000063728
FEI/EIN Number APPLIED FOR

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

Address: 336 E. INT. SPEEDWAY BLVD., DAYTONA BEACH, FL, 32118
Mail Address: 336 E. INT. SPEEDWAY BLVD., DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHN ENRIQUE P President 207 SOUTH OLEANDER AVE., DAYTONA BEACH, FL, 32118
ZAHN ENRIQUE P Vice President 207 SOUTH OLEANDER AVE., DAYTONA BEACH, FL, 32118
ZAHN ENRIQUE P Director 207 SOUTH OLEANDER AVE., DAYTONA BEACH, FL, 32118
ZAHN LILLIANA N Secretary 207 SOUTH OLEANDER AVE., DAYTONA BEACH, FL, 32118
ZAHN LILLIANA N Treasurer 207 SOUTH OLEANDER AVE., DAYTONA BEACH, FL, 32118
ZAHN LILLIANA N Director 207 SOUTH OLEANDER AVE., DAYTONA BEACH, FL, 32118
BECKER REBECCA M Agent 57 NICHOLAS CT., ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-25 336 E. INT. SPEEDWAY BLVD., DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 1998-06-25 336 E. INT. SPEEDWAY BLVD., DAYTONA BEACH, FL 32118 -
AMENDMENT 1997-08-06 - -

Documents

Name Date
ANNUAL REPORT 1998-06-25
AMENDMENT 1997-08-06
Domestic Profit Articles 1997-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State