Search icon

BEACH RESTAURANTS, INC. - Florida Company Profile

Company Details

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

BEACH RESTAURANTS, 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: 26 Sep 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2008 (17 years ago)
Document Number: P97000083741
FEI/EIN Number 650783253

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

Address: 101 E COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 1609 SW COLLEGE ST., STUART, FL, 34997, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATT MICHAEL President 333 LAS OLAS WAY, FORT LAUDERDALE, FL, 33301
HOERTZ-WESTBY MARY Agent 1609 SW COLLEGE ST., STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038214 101 OCEAN ACTIVE 2025-03-19 2030-12-31 - 1609 SW COLLEGE ST, STUART, FL, 34997
G23000146551 BEACH RESTAURANTS INC ACTIVE 2023-12-04 2028-12-31 - 1609 SE COLLEGE ST, STUART, FL, 34997
G23000018025 101 OCEAN ACTIVE 2023-02-07 2028-12-31 - 1609 SW COLLEGE ST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 101 E COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-01-31 101 E COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-01-31 HOERTZ-WESTBY, MARY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1609 SW COLLEGE ST., STUART, FL 34997 -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000364578 ACTIVE 1000000997536 BROWARD 2024-06-04 2034-06-12 $ 1,634.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000469118 TERMINATED 1000000718395 BROWARD 2016-07-29 2036-08-04 $ 5,421.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000325901 TERMINATED 1000000590523 BROWARD 2014-03-06 2034-03-13 $ 3,245.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J08000334236 TERMINATED 1000000095087 45735 811 2008-10-07 2028-10-08 $ 83,053.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000070129 TERMINATED 1000000073744 45121 1104 2008-02-22 2028-02-27 $ 19,965.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-24
Reg. Agent Change 2024-01-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277167307 2020-04-30 0455 PPP 101 East Commercial Blvd, Lauderdale by the Sea, FL, 33308
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284000
Loan Approval Amount (current) 284000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 54
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 285735.12
Forgiveness Paid Date 2020-12-17
1908978407 2021-02-02 0455 PPS 101 Commercial Blvd, Lauderdale by the Sea, FL, 33308-3603
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397000
Loan Approval Amount (current) 397000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-3603
Project Congressional District FL-23
Number of Employees 54
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 399762.68
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State