Search icon

BEAL ST., INC. - Florida Company Profile

Company Details

Entity Name: BEAL ST., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAL ST., 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: 05 Oct 1984 (41 years ago)
Date of dissolution: 31 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: H24095
FEI/EIN Number 592451576

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

Address: 1220 SIEBERT ST, FT WALTON BEACH, FL, 32548
Mail Address: 1220 SIEBERT ST, FT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAL TIMOTHY JAMES Agent 492 PARISH BLVD, MARY ESTHER, FL, 32569
BEAL, TIMOTHY JAMES President 492 PARISH BLVD, MARY ESTHER, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 492 PARISH BLVD, MARY ESTHER, FL 32569 -
REGISTERED AGENT NAME CHANGED 1993-04-09 BEAL, TIMOTHY JAMES -
CHANGE OF PRINCIPAL ADDRESS 1985-11-25 1220 SIEBERT ST, FT WALTON BEACH, FL 32548 -
REINSTATEMENT 1985-11-25 - -
CHANGE OF MAILING ADDRESS 1985-11-25 1220 SIEBERT ST, FT WALTON BEACH, FL 32548 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Voluntary Dissolution 2008-12-31
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State