Search icon

BEACH WALK CAFE, INC. - Florida Company Profile

Company Details

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

BEACH WALK CAFE, 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: 02 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000020533
FEI/EIN Number 593500376

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

Mail Address: 12590 EMERALD COAST PARKWAY, C, MIRAMAR BEACH, FL, 32550
Address: 2996 SCENIC HWY 98 E, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREEHAN TIMOTHY Managing Member 166 DOMINICA COURT, MIRAMAR BEACH, FL, 32550
CREEHAN TIMOTHY F Agent 166 DOMINICA COURT, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-13 2996 SCENIC HWY 98 E, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-13 166 DOMINICA COURT, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2007-02-22 2996 SCENIC HWY 98 E, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2007-02-22 CREEHAN, TIMOTHY F -
AMENDMENT 2006-10-17 - -
NAME CHANGE AMENDMENT 1998-04-01 BEACH WALK CAFE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002233178 TERMINATED 2009-CA-1957 OKALOOSA 2009-11-18 2014-12-08 $443537.34 PEOPLES NATIONAL BANK, PO BOX 517, NICEVILLE, FL 32588-0517
J10000762960 TERMINATED 2009-CA-1957 CIRCUIT COURT OF OKALOOSA CO. 2009-11-18 2015-07-20 $443,537.34 PEOPLES NATIONAL BANK, 1020 JOHNS SIMS PARKWAY E, NICEVILLE, FL 32578
J10000763240 LAPSED 2009 CA 000373 CIRCUIT COURT, WALTON COUNTY 2009-06-22 2015-07-20 $110,538.97 BEACH COMMUNITY BANK, 17 S.E. EGLIN PARKWAY, FORT WALTON BEACH, FL 32548
J09001006849 TERMINATED 1000000115458 2880 604 2009-03-17 2029-03-25 $ 29,059.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09001069961 TERMINATED 1000000115458 2880 604 2009-03-17 2029-04-01 $ 29,059.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000830140 LAPSED 2009-CA-000070 CIR CRT 1ST JUD OKALOOSA CNTY 2009-02-20 2014-03-11 $81,484.27 SUMMERCHASE AT CRYSTAL BEACH OWNERS ASSOCIATION, INC, 2996 SCENIC HIGHWAY 98 EAST, DESTIN, FL 32541
J09000249259 LAPSED 08 CA 5290 OKALOOSA CTY. CT. CIR. CIV. 2008-11-17 2014-02-09 $33,737.93 ADAMS PRODUCE COMPANY, INC., PO BOX 2682, BIRMINGHAM, AL 35202

Documents

Name Date
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2007-02-22
Amendment 2006-10-17
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State