Search icon

HONEY BEE'S OF VIRGINIA, INC. - Florida Company Profile

Company Details

Entity Name: HONEY BEE'S OF VIRGINIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Aug 1973 (52 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 830650
FEI/EIN Number 540929480

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

Address: 501 S HIGHWAY 27, LAKE WALES, FL, 33853, US
Mail Address: P.O. BOX 1956, PETERSBURG, VA, 23805
ZIP code: 33853
County: Polk
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
SKORDAS THOMAS K President 2245 B. SO. CRATER RD., PETERSBURG, VA, 23805
SKORDAS THOMAS K Treasurer 2245 B. SO. CRATER RD., PETERSBURG, VA, 23805
SKORDAS THOMAS K Director 2245 B. SO. CRATER RD., PETERSBURG, VA, 23805
SKORDAS CHRIS Director 108 HOLLYBERRY LANE, PRINCE GEORGE, VA
WEAVER JAMES M Agent 240 PARK AVENUE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-07 501 S HIGHWAY 27, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 1998-12-07 501 S HIGHWAY 27, LAKE WALES, FL 33853 -
NAME CHANGE AMENDMENT 1982-09-07 HONEY BEE'S OF VIRGINIA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000026510 LAPSED 01013180057 05232 00603 2003-01-14 2023-01-23 $ 9,641.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625
J03000026528 LAPSED 01030090050 05232 00602 2003-01-14 2023-01-23 $ 6,055.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625

Documents

Name Date
Reg. Agent Resignation 2002-05-31
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-09-15
ANNUAL REPORT 1998-12-07
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State