Search icon

BEACHUM ENTERPRISES, INC.

Company Details

Entity Name: BEACHUM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 1991 (34 years ago)
Document Number: S56528
FEI/EIN Number 59-3081768
Address: 6928 Hyland Oaks Dr, ORLANDO, FL 32818
Mail Address: 6928 HYLAND OAKS DR, ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
F & L CORP. Agent

Secretary

Name Role Address
BEACHUM, SHIRLEY P. Secretary 6928 Hyland Oaks Dr, ORLANDO, FL 32818

Vice President

Name Role Address
BEACHUM, BRANDON EDWARD Vice President 6928 Hyland Oaks Dr., Orlando, FL 32818

Assistant Secretary

Name Role Address
BEACHUM, BRANDON EDWARD Assistant Secretary 6928 Hyland Oaks Dr., Orlando, FL 32818
BEACHUM, JOSHUA DION Assistant Secretary 6928 Hyland Oaks Dr, ORLANDO, FL 32818

Assistant Vice President

Name Role Address
BEACHUM, JOSHUA DION Assistant Vice President 6928 Hyland Oaks Dr, ORLANDO, FL 32818
BEACHUM, RAYMOND LEE, Jr. Assistant Vice President 3260 IBIS CT, APT E Kissimmee, FL 34741

President

Name Role Address
BEACHUM, SHIRLEY P. President 6928 Hyland Oaks Dr, ORLANDO, FL 32818

Treasurer

Name Role Address
BEACHUM, SHIRLEY P. Treasurer 6928 Hyland Oaks Dr, ORLANDO, FL 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 6928 Hyland Oaks Dr, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 1998-03-24 6928 Hyland Oaks Dr, ORLANDO, FL 32818 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State