Search icon

BEALLS 1987, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BEALLS 1987, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEALLS 1987, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 May 2024 (a year ago)
Document Number: G44745
FEI/EIN Number 592300898

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1806 38TH AVENUE EAST, BRADENTON, FL, 34208, US
Mail Address: PO BOX 25207, ATT M MADDALONI, BRADENTON, FL, 34206, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEALLS 1987, INC., MISSISSIPPI 1388391 MISSISSIPPI
Headquarter of BEALLS 1987, INC., ALABAMA 001-072-953 ALABAMA
Headquarter of BEALLS 1987, INC., KENTUCKY 1328188 KENTUCKY
Headquarter of BEALLS 1987, INC., KENTUCKY 1329637 KENTUCKY
Headquarter of BEALLS 1987, INC., KENTUCKY 1331237 KENTUCKY
Headquarter of BEALLS 1987, INC., ILLINOIS CORP_74130836 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
COLLINS CHRIS Secretary 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
DOYLE TIANNE Director 1806 38TH AVE E, BRADENTON, FL, 34208
MADDALONI MICHAEL Asst 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
BEALL MATT Chairman 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
SMITH ALISON Secretary 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
COLLINS CHRIS Vice President 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
GOLD DARRELL Secretary 1806 38TH AVENUE EAST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059680 BURKES OUTFITTERS ACTIVE 2021-04-30 2026-12-31 - 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
G18000050984 HOME CENTRIC ACTIVE 2018-04-23 2028-12-31 - 1806 38TH AVE E, BRADENTON, FL, 34208
G08164700025 BEALLS ACTIVE 2008-06-12 2028-12-31 - 1806 38TH AVE E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
MERGER 2024-05-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000254399
NAME CHANGE AMENDMENT 2023-03-28 BEALLS 1987, INC. -
CHANGE OF MAILING ADDRESS 2021-02-05 1806 38TH AVENUE EAST, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-12-09 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 1806 38TH AVENUE EAST, BRADENTON, FL 34208 -
MERGER 2006-01-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054873
MERGER 2001-07-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000037605
NAME CHANGE AMENDMENT 1987-06-08 BEALL'S OUTLET STORES, INC. -

Court Cases

Title Case Number Docket Date Status
Bealls 1987, Inc. f/k/a Bealls Outlet Stores, Inc., Appellant(s), v. Coca-Cola Beverages Florida, LLC, Coca-Cola Refreshments USA, Inc., The Coca-Cola Company, and Fanny E. Mazo Guagua, Appellee(s). 5D2024-2536 2024-09-11 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-002332

Parties

Name BEALLS 1987, INC.
Role Appellant
Status Active
Representations Brooks A. Saible
Name COCA-COLA REFRESHMENTS USA, INC.
Role Appellee
Status Active
Name THE COCA-COLA COMPANY
Role Appellee
Status Active
Name Fanny E. Mazo Guagua
Role Appellee
Status Active
Representations Chrislie Lopez
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active
Name COCA-COLA BEVERAGES FLORIDA, LLC
Role Appellee
Status Active
Representations Rebecca Sarah Taylor, Jessica Burns

Docket Entries

Docket Date 2024-10-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
Docket Date 2024-10-02
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-09-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Misc. Events
Subtype Order Appealed
Description Order Granting Motion to Dismiss
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/11/2024
On Behalf Of Bealls 1987, Inc.
Docket Date 2024-12-31
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; COUNSEL FOR AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Bealls 1987, Inc.
Docket Date 2024-12-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; ROA BY 1/16/25; IB BY 1/27/25; OTSC DISCHARGED...
View View File
Docket Date 2024-12-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 5 DYS RE: APPELLATE DEADLINES
View View File
Docket Date 2024-11-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Bealls 1987, Inc.
Docket Date 2024-10-17
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY LYNN SARAH WATERMAN APPOINTED AS MEDIATOR...
View View File

Documents

Name Date
Merger 2024-05-28
ANNUAL REPORT 2024-04-01
Name Change 2023-03-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-30
Reg. Agent Change 2019-12-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State