Search icon

BEANITOS, INC. - Florida Company Profile

Company Details

Entity Name: BEANITOS, 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: F14000003185
FEI/EIN Number 320361522

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

Address: 3601 S. CONGRESS AVENUE, SUITE B-500, AUSTIN, TX, 78704
Mail Address: 23740 WOODFORD PLACE DR., KINGWOOD, TX, 77339
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Alvarez Giannella Chief Executive Officer 3601 S. CONGRESS AVENUE #B-500, AUSTIN, TX, 78704
Meyer Michael Director 599 WEST PUTNAM AVENUE, GREENWICH, CT, 06830
FOREMAN DOUG Director 3601 S. CONGRESS AVENUE #B-500, AUSTIN, TX, 78704
Kieffer Sharon Director 3601 S. CONGRESS AVENUE, AUSTIN, TX, 78704
Furio Bret Director 3601 S. CONGRESS AVENUE, AUSTIN, TX, 78704
Haseley Deborah Chief Operating Officer 3601 S. CONGRESS AVENUE, AUSTIN, TX, 78704

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-27 - -
CHANGE OF MAILING ADDRESS 2021-01-27 3601 S. CONGRESS AVENUE, SUITE B-500, AUSTIN, TX 78704 -
REGISTERED AGENT CHANGED 2021-01-27 REGISTERED AGENT REVOKED -
REINSTATEMENT 2019-11-06 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000017073 TERMINATED 1000000872885 COLUMBIA 2021-01-11 2041-01-13 $ 8,266.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2021-01-27
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-11
Foreign Profit 2014-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State