Search icon

BEAL BANK USA - Florida Company Profile

Company Details

Entity Name: BEAL BANK USA
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: 27 Feb 2012 (13 years ago)
Document Number: F12000000850
FEI/EIN Number 201426276

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

Mail Address: 6000 LEGACY DRIVE, PLANO, TX, 75024, US
Address: 1970 VILLAGE CENTER CIRCLE STE 1, LAS VEGAS, NV, 89314, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BEAL D. ANDREW Director 6000 LEGACY DRIVE, PLANO, TX, 75024
CARTER JOHN Director 6000 LEGACY DRIVE, PLANO, TX, 75024
ARNOLD SUSAN D Director 6000 LEGACY DRIVE, PLANO, TX, 75024
EASTLAND MICHAEL Director 6000 LEGACY DRIVE, PLANO, TX, 75024
FULTS TIMOTHY Director 6000 LEGACY DRIVE, PLANO, TX, 75024
ZAMORSKI MICHAEL Director 6000 LEGACY DRIVE, PLANO, TX, 75024
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078094 BEAL BANK ACTIVE 2012-08-07 2027-12-31 - 6000 LEGACY DRIVE, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2020-06-18 1970 VILLAGE CENTER CIRCLE STE 1, LAS VEGAS, NV 89314 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 1970 VILLAGE CENTER CIRCLE STE 1, LAS VEGAS, NV 89314 -

Court Cases

Title Case Number Docket Date Status
BEAL BANK USA F/K/A BEAL BANK NEVADA, VS KNIGHTS KEY CORPORATION, etc., et al., 3D2017-1137 2017-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-253

Parties

Name BEAL BANK USA
Role Appellant
Status Active
Representations RICARDO A. BANCIELLA, JAMES J. DORL
Name RUBY RED EQUITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name INDIAN SUNBURST ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name STAR-GLO ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name EARTHMARK COMPANIES, LLC
Role Appellee
Status Active
Name COOLIDGE-FT. MYERS REALTY LIMITED PARTNERSHIP
Role Appellee
Status Active
Name OCEAN KEY ASSOCIATES, LTD.
Role Appellee
Status Active
Name VALENCIA RIVER ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name COOLIDGE-VALENCIA EQUITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Dunn Avenue Limited Partnerhip
Role Appellee
Status Active
Name BAHIA SUN ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name REM LLC
Role Appellee
Status Active
Name KNIGHTS KEY CORPORATION
Role Appellee
Status Active
Representations WILLIAM E. DAVIS, Angel A. Cortinas, Jonathan H. Kaskel, JUAN M. MUNIZ, Clinton R. Losego, TIMOTHY N. THOMES
Name HON. JAMES M. BARTON, II
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Monroe County, Florida are hereby dismissed.
Docket Date 2017-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Beal Bank USA
Docket Date 2017-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beal Bank USA
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beal Bank USA
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beal Bank USA
Docket Date 2017-06-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-132
Docket Date 2017-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KNIGHTS KEY CORPORATION
Docket Date 2017-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Beal Bank USA
Docket Date 2017-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 12-1689
On Behalf Of Beal Bank USA

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-21
Reg. Agent Change 2021-08-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State