Search icon

BEASLEY MANUFACTURING INC.

Company Details

Entity Name: BEASLEY MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Feb 1981 (44 years ago)
Document Number: F19534
FEI/EIN Number 59-2068287
Address: 59 S MARYLAND AVE, CENTER HILL, FL 33514
Mail Address: P.O. BOX 637, CENTER HILL, FL 33514
ZIP code: 33514
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
BEASLEY, PAUL A. Agent 31419 SATINLEAF RUN, BROOKSVILLE, FL 34602

Vice President

Name Role Address
PARRISH, DEANNA L Vice President 31419 SATINLEAF RUN, BROOKSVILLE, FL 34602

Secretary

Name Role Address
PARRISH, DEANNA L Secretary 31419 SATINLEAF RUN, BROOKSVILLE, FL 34602

Treasurer

Name Role Address
PARRISH, DEANNA L Treasurer 31419 SATINLEAF RUN, BROOKSVILLE, FL 34602

President

Name Role Address
BEASLEY, PAUL A. President 31419 SATINLEF RUN, BROOKSVILLE, FL 34602

Director

Name Role Address
BEASLEY, PAUL A. Director 31419 SATINLEF RUN, BROOKSVILLE, FL 34602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-01-27 59 S MARYLAND AVE, CENTER HILL, FL 33514 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 31419 SATINLEAF RUN, BROOKSVILLE, FL 34602 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 59 S MARYLAND AVE, CENTER HILL, FL 33514 No data
REGISTERED AGENT NAME CHANGED 1992-04-08 BEASLEY, PAUL A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State