Search icon

BEANFIELDS, PBC CORP. - Florida Company Profile

Company Details

Entity Name: BEANFIELDS, PBC CORP.
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: 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

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

Address: 801 HANLEY AVENUE, LOS ANGELES, CA, 90049
Mail Address: 11693 SAN VICENTE BLVD, #328, LOS ANGELES, CA, 90049
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GLIDDEN REED President 801 HANLEY AVE, LOS ANGELES, CA, 90049
GLIDDEN REED Chairman 801 HANLEY AVE, LOS ANGELES, CA, 90049
BRAUDE-GLIDDDEN LIZA Vice Chairman 801 HANLEY AVE, LOS ANGELES, CA, 90049
HERSCHKOWITZ LEWIS Director 31 WOODHOLLOW ROAD, ROSLYN HEIGHTS, NY, 11577
BLUESTEIN JOEL Director P.O. BOX 383, BEARSVILLE, NY, 12409
KHALSA AMRIT Secretary 1808 PIER AVENUE, SANTA MONICA, CA, 90405
KHALSA AMRIT Treasurer 1808 PIER AVENUE, SANTA MONICA, CA, 90405
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
WITHDRAWAL 2017-04-26 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State