Search icon

P.S. BEACH ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: P.S. BEACH ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.S. BEACH ASSOCIATES, 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: 26 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V16814
FEI/EIN Number 650313987

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

Address: 11904 CORTEZ ROAD WEST, CORTEZ, FL, 34215, US
Mail Address: 11904 CORTEZ RD. W.#968, P.O. Box 968, CORTEZ, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFER LORNA D President 11904 CORTEZ RD. W.#968, CORTEZ, FL, 34215
SCHAEFER LORNA D Director 11904 CORTEZ RD. W.#968, CORTEZ, FL, 34215
REYNOLDS DORI L Executive Vice President 11904 CORTEZ RD. W.#968, CORTEZ, FL, 34215
SCHAEFER LORNA D Agent 11904 CORTEZ RD. W. #968, CORTEZ, FL, 34215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900313 THE BEACH SHOP EXPIRED 2008-10-27 2013-12-31 - 4000 GULF DRIVE, HOLMES BEACH, FL, 34217
G08301900325 CAFE ON THE BEACH EXPIRED 2008-10-27 2013-12-31 - 4000 GULF DRIVE, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-28 11904 CORTEZ ROAD WEST, CORTEZ, FL 34215 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 11904 CORTEZ RD. W. #968, CORTEZ, FL 34215 -
REGISTERED AGENT NAME CHANGED 2016-08-31 SCHAEFER, LORNA DEE -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 11904 CORTEZ ROAD WEST, CORTEZ, FL 34215 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000429312 TERMINATED 1000000871580 MANATEE 2020-12-21 2040-12-30 $ 1,239.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J12000020407 TERMINATED 1000000245539 MANATEE 2012-01-03 2032-01-11 $ 4,262.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J02000102727 TERMINATED 01013630005 01732 04474 2002-03-04 2007-03-13 $ 20,656.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State