Entity Name: | BEARD CREEK 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: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 04 Aug 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Aug 2024 (7 months ago) |
Document Number: | F12000004319 |
FEI/EIN Number |
411945405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1041 Osteen - Maytown Road, Osteen, FL, 32764, US |
Mail Address: | 1041 OSTEEN - MAYTOWN ROAD, OSTEEN, FL, 32764, UN |
ZIP code: | 32764 |
County: | Volusia |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Hyder Sharon R | President | 1041 Osteen - Maytown Road, Osteen, FL, 32764 |
Harris Lori A | Vice President | 155 Eldorado Drive, Debary, FL, 32713 |
Hyder Andrew D | Director | 1041 Osteen - Maytown Road, Osteen, FL, 32764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000081278 | PAGE RANK ENGINE | EXPIRED | 2017-07-30 | 2022-12-31 | - | 144 W CRYSTAL LAKE AVE SUITE 1000, LAKE MARY, FL, 32746 |
G14000047903 | HYDER GALLERY CENTER FOR FINE ART | EXPIRED | 2014-05-14 | 2019-12-31 | - | PO BOX 475, SANFORD, FL, 32772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-04 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-04 | 1041 Osteen - Maytown Road, Osteen, FL 32764 | - |
REGISTERED AGENT CHANGED | 2024-08-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 1041 Osteen - Maytown Road, Osteen, FL 32764 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-04 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State