Search icon

BEURET ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: BEURET ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEURET ENTERPRISES 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: 07 Nov 1968 (56 years ago)
Date of dissolution: 21 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: 337466
FEI/EIN Number 591259845

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

Address: 105 Wax Myrtle Ln, Longwood, FL, 32779, US
Mail Address: 105 Wax Myrtle Lane, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beuret William R President 105 WAX MYRTLE LANE, LONGWOOD, FL, 32779
Beuret William R Agent 105 WAX MYRTLE LN., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-21 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 Beuret, William R. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 105 Wax Myrtle Ln, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2014-03-18 105 Wax Myrtle Ln, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-21 105 WAX MYRTLE LN., LONGWOOD, FL 32779 -

Documents

Name Date
Voluntary Dissolution 2023-02-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State