Entity Name: | BEAVEX INCORPORATED |
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: | 12 Apr 1999 (26 years ago) |
Branch of: | BEAVEX INCORPORATED, CONNECTICUT (Company Number 0231350) |
Date of dissolution: | 06 Jan 2020 (5 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 06 Jan 2020 (5 years ago) |
Document Number: | F99000001904 |
FEI/EIN Number |
061267355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 Powers Ferry Road, ATLANTA, GA, 30339, US |
Mail Address: | 2120 Powers Ferry Road, ATLANTA, GA, 30339, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CARTER TERRY | President | 2120 Powers Ferry Road, ATLANTA, GA, 30339 |
HEDGE JOHN | Secretary | 2120 Powers Ferry Road, ATLANTA, GA, 30339 |
CHILDERS LAUREN | Chief Financial Officer | 2120 Powers Ferry Road, ATLANTA, GA, 30339 |
CATLEDGE TOM | Authorized Person | 2120 POWERS FERRY ROAD, ATLANTA, GA, 30339 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2020-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 2120 Powers Ferry Road, SUITE 300, ATLANTA, GA 30339 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 2120 Powers Ferry Road, SUITE 300, ATLANTA, GA 30339 | - |
REINSTATEMENT | 2016-03-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2002-07-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-12-21 | BEAVEX INCORPORATED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000455863 | ACTIVE | 1000001002876 | COLUMBIA | 2024-07-12 | 2034-07-17 | $ 9,200.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Revoked for Registered Agent | 2020-01-06 |
Reg. Agent Resignation | 2019-08-13 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-03-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-05-01 |
Reg. Agent Change | 2012-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State