Search icon

BEACH MARINE SERVICE CENTER, INC.

Company Details

Entity Name: BEACH MARINE SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1991 (33 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: S78404
FEI/EIN Number 59-3081811
Address: 1870 E. Merritt Island Causeway, Merritt Island, FL 32952
Mail Address: 1870 E. Merritt Island Causeway, Merritt Island, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON, JOHN E Agent 70 GRANDVIEW AVE, COCOA, FL 32922

President

Name Role Address
LARSON, JOHN E President 70 GRANDVIEW CIRCLE, COCOA, FL 32922

Secretary

Name Role Address
LARSON, JOHN E Secretary 70 GRANDVIEW CIRCLE, COCOA, FL 32922

Treasurer

Name Role Address
LARSON, JOHN E Treasurer 70 GRANDVIEW CIRCLE, COCOA, FL 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-05 LARSON, JOHN E No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 70 GRANDVIEW AVE, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1870 E. Merritt Island Causeway, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2015-01-12 1870 E. Merritt Island Causeway, Merritt Island, FL 32952 No data
REINSTATEMENT 1994-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-05
Reg. Agent Resignation 2020-02-24
Off/Dir Resignation 2020-02-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State