Search icon

BEACON REAL ESTATE & ART GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: BEACON REAL ESTATE & ART GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON REAL ESTATE & ART GALLERY, 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: V31110
FEI/EIN Number 593122646

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

Address: 1501 RIDGEWOOD AVENUE, 104, HOLLY HILL, FL, 32117, US
Mail Address: 608 MOONPENNY CIRCLE, PORT ORANGE, FL, 32127
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS, ERNIE Agent 608 MOONPENNY CIRCLE, PORT ORANGE, FL, 32127
ROGERS ERNIE President 608 MOONPENNY CIRCLE, PORT ORANGE, FL
MILTON JOANNA Vice President 300 REVILO BLVD, DAYTONA BEACH, FL
ROGERS ERNIE Treasurer 608 MOONPENNY CIRCLE, PORT ORANGE, FL
MILTON JOANNA Secretary 300 REVILO BLVD, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 1501 RIDGEWOOD AVENUE, 104, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State