Search icon

BEEKMAN 1802, INC. - Florida Company Profile

Company Details

Entity Name: BEEKMAN 1802, 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: 07 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: F18000001120
FEI/EIN Number 82-4711315

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

Address: 200 Harborside Drive, 4th Floor, Schenectady, NY, 12305, US
Mail Address: 200 Harborside Drive, 4th Floor, Schenectady, NY, 12305, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RIDGE BRENT Director 187 MAIN STREET, SHARON SPRINGS, NY, 13459
Thomas Tomei Chief Operating Officer 200 Harborside Drive, Schenectady, NY, 12305
KILMER-PURCELL JOSH Director 187 MAIN STREET, SHARON SPRINGS, NY, 13459
Thomas Shaji Director 200 Harborside Dr.,4th Floor,, Schenectady, NY, 12305
Rey Marc Chairman 745 5th. Ave, New York, NY, 10022
Guggemos Julie Director 745 5th. Ave, New York, NY, 10022
Thomas Tomei Agent 200 Harborside Drive, Schentectady, FL, 12305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 200 Harborside Drive, 4th. Floor, Schentectady, FL 12305 -
REINSTATEMENT 2019-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 200 Harborside Drive, 4th Floor, Schenectady, NY 12305 -
CHANGE OF MAILING ADDRESS 2019-10-25 200 Harborside Drive, 4th Floor, Schenectady, NY 12305 -
REGISTERED AGENT NAME CHANGED 2019-10-25 Thomas, Tomei -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000183307 TERMINATED 1000000862280 ORANGE 2020-03-10 2040-03-25 $ 2,167.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000640092 TERMINATED 1000000841504 COLUMBIA 2019-09-20 2039-09-25 $ 777.85 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 2024-02-08
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-25
Foreign Profit 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State