Search icon

BEVERLY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVERLY 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: 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: 23 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2000 (25 years ago)
Document Number: 615760
FEI/EIN Number 592008880

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

Address: 7025 Calle Cabeza De Vaca, NAVARRE, FL, 32566, US
Mail Address: 7025 Calle Cabeza De Vaca, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOWEN MICHAEL F President 7025 Calle Cabeza De Vaca, NAVARRE, FL, 32566
MCCOWEN MICHAEL F Treasurer 7025 Calle Cabeza De Vaca, NAVARRE, FL, 32566
MCCOWEN MICHAEL F Director 7025 Calle Cabeza De Vaca, NAVARRE, FL, 32566
McCowen Michael F Agent 7025 Calle Cabeza De Vaca, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049845 TIME SAVER OIL & LUBRICATION CENTERS EXPIRED 2014-05-21 2024-12-31 - 510 MARY ESTHER CUT OFF NW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 7025 Calle Cabeza De Vaca, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 7025 Calle Cabeza De Vaca, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2022-04-07 7025 Calle Cabeza De Vaca, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2020-06-14 McCowen, Michael F. -
REINSTATEMENT 2000-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000413063 ACTIVE 1000000094983 2861 3599 2008-10-10 2028-11-19 $ 1,412.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000342106 TERMINATED 1000000094981 2861 3598 2008-10-10 2028-10-15 $ 2,924.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000342114 TERMINATED 1000000094982 2861 3600 2008-10-10 2028-10-15 $ 3,164.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000342122 TERMINATED 1000000094983 2861 3599 2008-10-10 2028-10-15 $ 1,412.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000353426 TERMINATED 1000000094981 2861 3598 2008-10-10 2028-10-22 $ 2,924.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000353434 TERMINATED 1000000094982 2861 3600 2008-10-10 2028-10-22 $ 3,164.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000353442 TERMINATED 1000000094983 2861 3599 2008-10-10 2028-10-22 $ 1,412.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000368028 TERMINATED 1000000094981 2861 3598 2008-10-10 2028-10-29 $ 2,924.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000368036 TERMINATED 1000000094982 2861 3600 2008-10-10 2028-10-29 $ 3,164.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000368044 TERMINATED 1000000094983 2861 3599 2008-10-10 2028-10-29 $ 1,412.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-11-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109315416 0420600 1997-11-24 127 TOMOKA BLVD. S., LAKE PLACID, FL, 33852
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1997-11-26
Case Closed 1997-12-18
300490182 0418800 1996-11-08 5951 COLONIAL DRIVE, MARGATE, FL, 33063
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-04-28
Case Closed 1997-04-28

Related Activity

Type Accident
Activity Nr 100670348

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5607508607 2021-03-20 0491 PPS 1920 Sundown Dr, Navarre, FL, 32566-8271
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42555
Loan Approval Amount (current) 42555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-8271
Project Congressional District FL-01
Number of Employees 8
NAICS code 811191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9304187209 2020-04-28 0491 PPP 1920 SUNDOWN DR, NAVARRE, FL, 32566
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42555
Loan Approval Amount (current) 42555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAVARRE, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 8
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42958.09
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State