Search icon

BEACH BEAT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BEACH BEAT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH BEAT ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S65951
FEI/EIN Number 593077712

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

Address: 1022 BAYBREEZE TERRACE, LARGO, FL, 33770
Mail Address: 1022 BAYBREEZE TERRACE, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ MELVIN F Agent 12501 ULMERTON ROAD, LARGO, FL, 33774
CULBREATH, PAUL H. III Director 1022 BAYBREEZE TERRACE, LARGO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-09 1022 BAYBREEZE TERRACE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 1999-04-09 1022 BAYBREEZE TERRACE, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 1999-04-09 SCHULTZ, MELVIN F -
REGISTERED AGENT ADDRESS CHANGED 1999-04-09 12501 ULMERTON ROAD, LOT 236, LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-07-11
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State