Entity Name: | J.M. BEALS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Oct 1994 (31 years ago) |
Branch of: | J.M. BEALS ENTERPRISES, INC., ILLINOIS (Company Number CORP_46256859) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F94000005126 |
FEI/EIN Number |
362593104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27149 Edenbridge Ct., Bonita Springs, FL, 34135, US |
Mail Address: | 27149 Edenbridge Ct., Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
BEALS PEARL J | Director | 26762 McLaughlin Blvd, Bonita Springs, FL, 34134 |
BEALS PEARL J | Secretary | 26762 McLaughlin Blvd, Bonita Springs, FL, 34134 |
RAMSEY PEGGY B | Vice President | 27149 Edenbridge Ct, Bonita Springs, FL, 34135 |
URBANCIC GREGORY LEsq. | Agent | 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
BEALS PEARL J | Treasurer | 26762 McLaughlin Blvd, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 27149 Edenbridge Ct., Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 27149 Edenbridge Ct., Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | URBANCIC, GREGORY L, Esq. | - |
REINSTATEMENT | 1997-02-10 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State