Search icon

ANN BEAM, INC.

Company Details

Entity Name: ANN BEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1982 (43 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F83566
FEI/EIN Number 59-2208178
Address: 400 N TAMPA ST, STE 610, TAMPA, FL 33602
Mail Address: 400 N TAMPA ST, STE 610, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BEAM, ANN Agent 400 N TAMPA ST, STE 610, TAMPA, FL 33602

President

Name Role Address
BEAM, ANN President 400 TAMPA STREET, SUITE #610, TAMPA, FL 33602

Secretary

Name Role Address
BEAM, ANN Secretary 400 TAMPA STREET, SUITE #610, TAMPA, FL 33602

Treasurer

Name Role Address
BEAM, ANN Treasurer 400 TAMPA STREET, SUITE #610, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-18 400 N TAMPA ST, STE 610, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2005-02-18 400 N TAMPA ST, STE 610, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-18 400 N TAMPA ST, STE 610, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000537315 TERMINATED 1000000608957 HILLSBOROU 2014-04-16 2034-05-01 $ 867.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001513473 TERMINATED 1000000542275 HILLSBOROU 2013-09-25 2033-10-03 $ 803.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000007410 TERMINATED 1000000301623 HILLSBOROU 2012-12-26 2033-01-02 $ 1,834.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-07-31
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State