Search icon

BEHR & NOLTE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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