Search icon

BEACH BANNERS, INC. - Florida Company Profile

Company Details

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

BEACH BANNERS, 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: 16 Apr 1998 (27 years ago)
Document Number: P98000035190
FEI/EIN Number 593506102

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

Address: 785 Amelia Earhart Drive, JACKSONVILLE, FL, 32225, US
Mail Address: 3545-1 ST. JOHNS BLUFF ROAD S, SUITE 320, JACKSONVILLE, FL, 32224, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEANER JOEL President 3545 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224
Stuhl William Secretary 72 Sterling Hill Drive, Jacksonville, FL, 32225
WEANER JOEL Agent 3545-1 St Johns Bluff Rd, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 785 Amelia Earhart Drive, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2021-03-11 785 Amelia Earhart Drive, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3545-1 St Johns Bluff Rd, 320, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State