Search icon

BEALE PERSONNEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEALE PERSONNEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: F05000004091
FEI/EIN Number 522009397

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

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

Key Officers & Management

Name Role Address
BEALE CAROL President 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445
BEALE CAROL Director 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445
BEALE JOSEPH Vice President 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445
BEALE JOSEPH Secretary 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445
BEALE JOSEPH Treasurer 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445
BEALE JOSEPH Director 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445
BEALE JOSEPH J Agent 3140 Sherwood Blvd., DELRAY BEACH, FL, 33445

Form 5500 Series

Employer Identification Number (EIN):
522009297
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-03 BEALE, JOSEPH J -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 3140 Sherwood Blvd., DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2015-04-09 3140 Sherwood Blvd., DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 3140 Sherwood Blvd., DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2006-10-10 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20834.00
Total Face Value Of Loan:
20834.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20956.35
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20834
Current Approval Amount:
20834
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20942.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State