Search icon

BEACH ONE TELECOM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50583.56
Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State