Search icon

BEACH CONTRACTORS, INC.

Company Details

Entity Name: BEACH CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000037875
FEI/EIN Number 593572743
Address: 177 hummingbird lane, murphy, NC, 28906, US
Mail Address: 177 hummingbird lane, murphy, NC, 28906, US
Place of Formation: FLORIDA

Agent

Name Role Address
YANKANICH ROBERT Agent 6282 - 41st avenue n, st petersburg, FL, 33709

President

Name Role Address
YANKANICH ROBERT J President 177 hummingbird lane, murphy, NC, 28906

Secretary

Name Role Address
YANKANICH ROBERT J Secretary 177 hummingbird lane, murphy, NC, 28906
YANKANICH SUSAN Secretary 177 hummingbird lane, murphy, NC, 28906

Treasurer

Name Role Address
YANKANICH ROBERT J Treasurer 177 hummingbird lane, murphy, NC, 28906

Director

Name Role Address
YANKANICH ROBERT J Director 177 hummingbird lane, murphy, NC, 28906

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058354 KETTLES MARINE CONSTRUCTION EXPIRED 2011-06-13 2016-12-31 No data 11105 - 5TH STREET EAST, TREASURE ISLAND, FL, 33706
G11000058357 KETTLES MARINE CONSTRUCTION EXPIRED 2011-06-13 2016-12-31 No data 11105 5TH STREET EAST, TREASURE ISLAND, FL, 33706
G11000041268 KETTLES SEAWALL COMPANY EXPIRED 2011-04-28 2016-12-31 No data 11105 5TH STREET EAST, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 177 hummingbird lane, murphy, NC 28906 No data
CHANGE OF MAILING ADDRESS 2014-04-04 177 hummingbird lane, murphy, NC 28906 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 6282 - 41st avenue n, st petersburg, FL 33709 No data
REINSTATEMENT 2011-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-26 YANKANICH, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-10
REINSTATEMENT 2011-04-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State