Entity Name: | BEANFIELDS, PBC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2015 (10 years ago) |
Date of dissolution: | 26 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | F15000001098 |
FEI/EIN Number | 472690939 |
Address: | 801 HANLEY AVENUE, LOS ANGELES, CA, 90049 |
Mail Address: | 11693 SAN VICENTE BLVD, #328, LOS ANGELES, CA, 90049 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
GLIDDEN REED | President | 801 HANLEY AVE, LOS ANGELES, CA, 90049 |
Name | Role | Address |
---|---|---|
GLIDDEN REED | Chairman | 801 HANLEY AVE, LOS ANGELES, CA, 90049 |
Name | Role | Address |
---|---|---|
BRAUDE-GLIDDDEN LIZA | Vice Chairman | 801 HANLEY AVE, LOS ANGELES, CA, 90049 |
Name | Role | Address |
---|---|---|
HERSCHKOWITZ LEWIS | Director | 31 WOODHOLLOW ROAD, ROSLYN HEIGHTS, NY, 11577 |
BLUESTEIN JOEL | Director | P.O. BOX 383, BEARSVILLE, NY, 12409 |
Name | Role | Address |
---|---|---|
KHALSA AMRIT | Secretary | 1808 PIER AVENUE, SANTA MONICA, CA, 90405 |
Name | Role | Address |
---|---|---|
KHALSA AMRIT | Treasurer | 1808 PIER AVENUE, SANTA MONICA, CA, 90405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
WITHDRAWAL | 2017-04-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000101931 | TERMINATED | 1000000945741 | COLUMBIA | 2023-03-06 | 2033-03-08 | $ 1,301.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J19000502318 | TERMINATED | 1000000834429 | COLUMBIA | 2019-07-22 | 2029-07-24 | $ 421.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
WITHDRAWAL | 2017-04-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-14 |
Foreign Profit | 2015-03-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State