Search icon

BEALL'S, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BEALL'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEALL'S, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 1932 (93 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: 125973
FEI/EIN Number 590243800

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

Address: 1806 38TH AVENUE EAST, BRADENTON, FL, 34208, US
Mail Address: 625 Jett St NW #7, Atlanta, GA, 30318, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEALL'S, INC., RHODE ISLAND 001781778 RHODE ISLAND
Headquarter of BEALL'S, INC., NEW YORK 7326893 NEW YORK
Headquarter of BEALL'S, INC., NEW YORK 3106873 NEW YORK

Key Officers & Management

Name Role Address
MADDALONI MICHAEL Vice President 1806 38TH AVE E, BRADENTON, FL, 34208
MADDALONI MICHAEL Treasurer 1806 38TH AVE E, BRADENTON, FL, 34208
WILLIS, ALEX Director 1806 38TH AVE. EAST, BRADENTON, FL, 34208
CLARENCE ANTHONY Director 1806 38 AVE E, BRADENTON, FL, 34208
LOVE DAN Director 1806 35TH AVE EAST, BRADENTON, FL, 34208
BEALL MATT Executive 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
COLACO DONNA Director 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130600 RUGGED EARTH OUTFITTERS ACTIVE 2021-09-29 2026-12-31 - 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
G20000083880 BEALLS RETAIL GROUP ACTIVE 2020-07-17 2025-12-31 - 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
G20000083911 BEALLS SUPPORT GROUP ACTIVE 2020-07-17 2025-12-31 - 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
G14000121834 BUNULU EXPIRED 2014-11-20 2024-12-31 - 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
G12000090814 BEALL'S DEPARTMENT STORE ACTIVE 2012-10-11 2027-12-31 - 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
G11000058189 BI SERVICES ACTIVE 2011-06-13 2026-12-31 - PO BOX 25207, BRADENTON, FL, 34206-5207
G04149700078 BEALL'S OUTLET EXPIRED 2004-05-28 2024-12-31 - 1806 38TH AVE EAST, BRADENTON, FL, 34208
G04147700080 BEALL'S OUTLET STORE EXPIRED 2004-05-26 2024-12-31 - 1806 38TH AVE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-24 1806 38TH AVENUE EAST, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-12-09 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2013-01-10 - -
AMENDMENT 2002-12-20 - -
AMENDMENT 1992-01-03 - -
NAME CHANGE AMENDMENT 1991-08-02 BEALL'S, INC. -
CHANGE OF PRINCIPAL ADDRESS 1988-03-03 1806 38TH AVENUE EAST, BRADENTON, FL 34208 -
AMENDMENT 1986-02-07 - -
AMENDED AND RESTATEDARTICLES 1984-03-26 - -

Court Cases

Title Case Number Docket Date Status
Beall's, Inc., and Sedgwick CMS, Appellant(s) v. Librada Antunez, Appellee(s). 1D2023-1157 2023-05-11 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-022213EBG, 21-022218EBG

Parties

Name BEALL'S, INC.
Role Appellant
Status Active
Representations Warren Kenneth Sponsler, Vanessa Johnson
Name Sedgwick CMS
Role Appellant
Status Active
Representations Warren Kenneth Sponsler, Vanessa Johnson
Name Librada Antunez
Role Appellee
Status Active
Representations Rosemary B. Eure, Michael J. Winer
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sedgwick CMS
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sedgwick CMS
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sedgwick CMS
Docket Date 2023-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Librada Antunez
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Librada Antunez
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Librada Antunez
Docket Date 2023-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sedgwick CMS
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Sedgwick CMS
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Sedgwick CMS
Docket Date 2023-08-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 733 pages
Docket Date 2023-05-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-08-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sedgwick CMS
Docket Date 2023-08-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sedgwick CMS
Docket Date 2023-08-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-06-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting ext. of time to prepare record
On Behalf Of Erik Baard Grindal
Docket Date 2023-05-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-05-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Librada Antunez
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Librada Antunez
Docket Date 2023-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal certified
On Behalf Of Sedgwick CMS
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sedgwick CMS
Docket Date 2024-06-19
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2024-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 387 So. 3d 280
View View File
Docket Date 2023-05-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Erik Baard Grindal
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-30
Reg. Agent Change 2019-12-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347611766 0419730 2024-07-11 2668 E COLONIAL DR., ORLANDO, FL, 32803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-17
Emphasis N: HEATNEP
Case Closed 2024-08-12

Related Activity

Type Accident
Activity Nr 2185600
Type Referral
Activity Nr 2189315
Safety Yes
313930398 0420600 2009-10-16 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-02-09
Emphasis S: POWERED IND VEHICLE, S: HISPANIC, S: STRUCK-BY
Case Closed 2010-03-09

Related Activity

Type Complaint
Activity Nr 207412305
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-02-17
Abatement Due Date 2010-02-22
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-02-17
Abatement Due Date 2010-03-22
Current Penalty 1706.25
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-02-17
Abatement Due Date 2010-03-22
Current Penalty 1706.25
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2010-02-17
Abatement Due Date 2010-03-22
Current Penalty 1706.25
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State