Search icon

BEACHSIDE GARDENS CORP. - Florida Company Profile

Company Details

Entity Name: BEACHSIDE GARDENS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHSIDE GARDENS CORP. 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: 21 May 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V37877
FEI/EIN Number 650349173

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

Address: 1526 Whitehall Drive, Davie, FL, 33324, US
Mail Address: 1526 Whitehall Drive, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRISKE ROLAND J President 1526 Whitehall Drive, Davie, FL, 33324
PIERCE PATRICIA A Director 1526 Whitehall Drive, Davie, FL, 33324
PRISKE ROLAND J Agent 1526 Whitehall Drive., Davie, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1526 Whitehall Drive, #202, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-03-19 1526 Whitehall Drive, #202, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1526 Whitehall Drive., Apt. 202, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-04-03 PRISKE, ROLAND J -
AMENDMENT 1998-08-07 - -
AMENDMENT 1992-06-30 - -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State