Search icon

BEALE PERSONNEL, INC.

Company Details

Entity Name: BEALE PERSONNEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: F05000004091
FEI/EIN Number 522009397
Address: 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445, US
Mail Address: 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DISTRICT OF COLUMBIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEALE PERSONNEL, INC. 401(K) PLAN 2010 522009297 2011-09-21 BEALE PERSONNEL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5612108532
Plan sponsor’s address 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 522009297
Plan administrator’s name BEALE PERSONNEL, INC.
Plan administrator’s address 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432
Administrator’s telephone number 5612108532

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing JOSEPH BEALE
Valid signature Filed with authorized/valid electronic signature
BEALE PERSONNEL, INC. 401(K) PLAN 2009 522009297 2010-09-13 BEALE PERSONNEL, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5612108532
Plan sponsor’s address 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 522009297
Plan administrator’s name BEALE PERSONNEL, INC.
Plan administrator’s address 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432
Administrator’s telephone number 5612108532

Signature of

Role Employer/plan sponsor
Date 2010-09-13
Name of individual signing JOSEPH BEALE
Valid signature Filed with authorized/valid electronic signature
BEALE PERSONNEL, INC. 401(K) PLAN 2009 522009297 2010-09-13 BEALE PERSONNEL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5612108532
Plan sponsor’s address 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 522009297
Plan administrator’s name BEALE PERSONNEL, INC.
Plan administrator’s address 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432
Administrator’s telephone number 5612108532

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing JOSEPH BEALE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEALE JOSEPH J Agent 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445

President

Name Role Address
BEALE CAROL President 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445

Director

Name Role Address
BEALE CAROL Director 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445
BEALE JOSEPH Director 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445

Vice President

Name Role Address
BEALE JOSEPH Vice President 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445

Secretary

Name Role Address
BEALE JOSEPH Secretary 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
BEALE JOSEPH Treasurer 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-03 BEALE, JOSEPH J No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 3140 Sherwood Blvd., DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2015-04-09 3140 Sherwood Blvd., DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 3140 Sherwood Blvd., DELRAY BEACH, FL 33445 No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State