Search icon

BEA'S INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: BEA'S INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEA'S INTERIORS, 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: 08 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: G47850
FEI/EIN Number 592322852

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

Address: 429 CALHOUN AVE, DESTIN, FL, 32541, US
Mail Address: % BEATRICE F REYNOLDS, 429 CALHOUN AVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS BEATRICE F President % BEATRICE F REYNOLDS, DESTIN, FL, 32541
REYNOLDS BEATRICE F Vice President % BEATRICE F REYNOLDS, DESTIN, FL, 32541
REYNOLDS BEATRICE F Secretary % BEATRICE F REYNOLDS, DESTIN, FL, 32541
REYNOLDS BEATRICE F Treasurer % BEATRICE F REYNOLDS, DESTIN, FL, 32541
REYNOLDS BEATRICE F Agent 429 CALHOUN AVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-18 - -
REINSTATEMENT 2016-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-12 429 CALHOUN AVE, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2016-08-12 REYNOLDS, BEATRICE F -
CHANGE OF MAILING ADDRESS 2016-08-12 429 CALHOUN AVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-12 429 CALHOUN AVE, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000561999 TERMINATED 1000000675499 OKALOOSA 2015-04-29 2035-05-11 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000549716 TERMINATED 1000000611762 OKALOOSA 2014-04-17 2034-05-01 $ 1,632.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000549724 TERMINATED 1000000611763 OKALOOSA 2014-04-17 2024-05-01 $ 787.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000521681 TERMINATED 1000000606543 WALTON 2014-04-11 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-08-12
ANNUAL REPORT 2012-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State