Search icon

JANIE BEANE FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: JANIE BEANE FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANIE BEANE FLORIST, 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: 20 Aug 1975 (50 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 483157
FEI/EIN Number 591615424

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

Address: 4100 EAST BAY DRIVE, #B-36, CLEARWATER, FL, 33764
Mail Address: 4100 EAST BAY DRIVE, #B-36, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSHING LU B Vice President 225 SOUTH GARDEN CIRCLE, BELLEAIR, FL, 33756
CUSHING SHARON N Secretary 513 SIXTH AVENUE NE UNIT B, LARGO, FL, 33770
CUSHING SHARON N Treasurer 513 SIXTH AVENUE NE UNIT B, LARGO, FL, 33770
BEANE JANIE President 225 S GARDEN CIR, BELLEAIR, FL, 33756
CUSHING LU B Agent 225 SOUTH GARDEN CIRCLE, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 225 SOUTH GARDEN CIRCLE, BELLEAIR, FL 33756 -
REGISTERED AGENT NAME CHANGED 2004-05-06 CUSHING, LU B -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 4100 EAST BAY DRIVE, #B-36, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1999-05-05 4100 EAST BAY DRIVE, #B-36, CLEARWATER, FL 33764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000148479 TERMINATED 1000000442734 PINELLAS 2013-01-02 2033-01-16 $ 8,764.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000148461 TERMINATED 1000000442733 PINELLAS 2012-12-28 2033-01-16 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
Off/Dir Resignation 2009-05-06
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-04
REINSTATEMENT 2004-05-06
ANNUAL REPORT 2000-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State