Search icon

BEACH ONE TELECOM, INC. - Florida Company Profile

Company Details

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

BEACH ONE TELECOM, 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: 11 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: P99000003591
FEI/EIN Number 593553626

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

Address: 9 STONE STREET, COCOA, FL, 32922, US
Mail Address: 9 STONE STREET, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bodfish Diana LPLT President 9 STONE STREET, COCOA, FL, 32922
Bodfish Diana LPLT Director 9 STONE STREET, COCOA, FL, 32922
Bodfish Diana LPLT Agent 9 STONE STREET, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123847 DOG AND BONE BRITISH PUB EXPIRED 2012-12-21 2017-12-31 - 9 STONE ST, COCOA, FL, 32922
G12000025334 SPANKY'S PUB EXPIRED 2012-03-13 2017-12-31 - 140 NORTH BANANA RIVER DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-29 Bodfish, Diana L., PLT -
CHANGE OF MAILING ADDRESS 2019-04-22 9 STONE STREET, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 9 STONE STREET, COCOA, FL 32922 -
AMENDMENT 2016-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 9 STONE STREET, COCOA, FL 32922 -
CANCEL ADM DISS/REV 2004-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108229 TERMINATED 1000000879236 BREVARD 2021-03-03 2031-03-10 $ 477.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000108237 TERMINATED 1000000879237 BREVARD 2021-03-03 2041-03-10 $ 1,153.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000428082 TERMINATED 1000000668853 BREVARD 2015-03-30 2035-04-02 $ 1,635.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000428090 TERMINATED 1000000668855 BREVARD 2015-03-30 2035-04-02 $ 3,462.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-22
Amendment 2016-05-11
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1542027805 2020-05-21 0455 PPP 9 Stone Street, Cocoa, FL, 32922-7941
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7941
Project Congressional District FL-08
Number of Employees 12
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50583.56
Forgiveness Paid Date 2021-07-28
6563278405 2021-02-10 0455 PPS 9 Stone St, Cocoa, FL, 32922-7941
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 45500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7941
Project Congressional District FL-08
Number of Employees 12
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State