Search icon

BEAGLE ONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEAGLE ONE, INC.
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: 14 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: F15000001597
FEI/EIN Number 205613296

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

Mail Address: 1710 INDUSTRIAL DR., EDGEWATER, FL, 32132, US
Address: 340 HOOSIER DR., ANGOLA, IN, 46703, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
ARMSTRONG THOMAS L President 340 HOOSIER DR., ANGOLA, IN, 46703
Armstrong Thomas M Director 7009 North Lagoon Drive, Panama City, FL, 32408
ARMSTRONG THOMAS M Agent 7009 North Lagoon Drive, Panama City, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113606 AWNING & SIGN CONTRACTORS ACTIVE 2016-10-19 2026-12-31 - 340 HOOSIER DR, ANGOLA, IN, 46703
G16000066699 BEAGLE ONE, INC. DBA: AWNING AND SIGN CONTRACTORS EXPIRED 2016-07-07 2021-12-31 - 500 PULLMAN RD, UNIT A, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 340 HOOSIER DR., ANGOLA, IN 46703 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 7009 North Lagoon Drive, Unit 101, Panama City, FL 32408 -
REGISTERED AGENT NAME CHANGED 2022-07-19 ARMSTRONG, THOMAS MICHAEL -
REINSTATEMENT 2021-03-18 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 340 HOOSIER DR., ANGOLA, IN 46703 -
REINSTATEMENT 2018-12-11 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000231561 TERMINATED 1000000820466 COLUMBIA 2019-03-21 2039-03-27 $ 39,816.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-07-19
Reg. Agent Change 2021-03-25
REINSTATEMENT 2021-03-18
REINSTATEMENT 2018-12-11
Reg. Agent Change 2018-02-20
ANNUAL REPORT 2017-03-21
Reg. Agent Change 2016-08-19
ANNUAL REPORT 2016-03-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-29
Type:
Planned
Address:
16913 NW 67TH AVE, HIALEAH, FL, 33015
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State