Entity Name: | BEHR & NOLTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEHR & NOLTE, 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: | 15 Dec 1984 (40 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | H34692 |
FEI/EIN Number |
592474948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 813 MISSISSIPPI AVE., LAKELAND, FL, 33801, US |
Mail Address: | 813 MISSISSIPPI AVE., LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHR ROBERT M | Vice President | 813 MISSISSIPPI AVE., LAKELAND, FL, 33801 |
BEHR,ROBERT M. | Agent | 3009 SHOAL CREEK VILLAGE DR., LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-24 | 813 MISSISSIPPI AVE., LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2019-05-24 | 813 MISSISSIPPI AVE., LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-13 | 3009 SHOAL CREEK VILLAGE DR., LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 1994-08-08 | BEHR,ROBERT M. | - |
REINSTATEMENT | 1993-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State