Entity Name: | BEAUCHEMIN & SONS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAUCHEMIN & SONS ENTERPRISES, 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: |
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: | 21 Jun 1983 (42 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | G45765 |
FEI/EIN Number |
592314118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 SHENANDOAH ST., HOLLYWOOD, FL, 33020 |
Mail Address: | 1605 SHENANDOAH ST., HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUCHEMIN, RAYMOND | President | 1605 SHENANDOAH STREET, HOLLYWOOD, FL |
BEAUCHEMIN, GARY | Director | 218 NW 106TH AVE, PEMBROKE PINES, FL |
BEAUCHEMIN, RAYMOND | Agent | 1605 SHENANDOAH ST., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-25 | 1605 SHENANDOAH ST., HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 1988-07-25 | 1605 SHENANDOAH ST., HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-07 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-03-20 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-04-22 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State