Search icon

BEASLEY MEDIA GROUP, INC.

Company Details

Entity Name: BEASLEY MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Apr 1994 (31 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: F94000002009
FEI/EIN Number 561641900
Address: SUITE 200, 3033 RIVIERA DRIVE, NAPLES, FL, 34103
Mail Address: SUITE 200, 3033 RIVIERA DRIVE, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: DELAWARE

President

Name Role Address
BEASLEY BRUCE President 3033 RIVIERA DR., #200, NAPLES, FL, 34103

Director

Name Role Address
BEASLEY BRUCE Director 3033 RIVIERA DR., #200, NAPLES, FL, 34103
BEASLEY CAROLINE Director 3033 RIVIERA DRIVE, SUITE 200, NAPLES, FL, 34103
BEASLEY BRIAN E Director 3033 RIVIERA DRIVE #200, NAPLES, FL, 34103

Secretary

Name Role Address
BEASLEY CAROLINE Secretary 3033 RIVIERA DRIVE, SUITE 200, NAPLES, FL, 34103

Chief Executive Officer

Name Role Address
BEASLEY CAROLINE Chief Executive Officer 3033 RIVIERA DRIVE, SUITE 200, NAPLES, FL, 34103

Vice President

Name Role Address
BEASLEY BRIAN E Vice President 3033 RIVIERA DRIVE #200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-02 No data No data
REGISTERED AGENT CHANGED 2018-01-02 REGISTERED AGENT REVOKED No data
NAME CHANGE AMENDMENT 2015-02-02 BEASLEY MEDIA GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 SUITE 200, 3033 RIVIERA DRIVE, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2003-01-30 SUITE 200, 3033 RIVIERA DRIVE, NAPLES, FL 34103 No data

Documents

Name Date
Withdrawal 2018-01-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-20
Name Change 2015-02-02
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State