Search icon

BEACHSIDE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: BEACHSIDE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHSIDE SOUTH, 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: 14 Jan 1999 (26 years ago)
Document Number: P99000004395
FEI/EIN Number 582456555

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
Mail Address: 3904 JACKSON BLVD, MOUNTAIN BROOK, AL, 35213
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
EVINS LUCIUS S Director 4017 LENOX ROAD, BIRMINGHAM, AL, 35216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-11-05 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-11-05 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
Reg. Agent Change 2024-11-05
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State