Search icon

BEE'S AUTO, INC. - Florida Company Profile

Company Details

Entity Name: BEE'S AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEE'S AUTO, 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: 17 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: J04665
FEI/EIN Number 592645487

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

Address: 898-899 W MONTROSE ST, CLERMONT, FL, 34711
Mail Address: 898-899 W MONTROSE ST, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEATHERBEE CHARLES E President 1555 LAKE AVENUE, CLERMONT, FL, 34711
WEATHERBEE MARGARET A Vice President 899 MONTROSE ST., CLERMONT, FL, 34711
WEATHERBEE Margaret A Agent %898-899 W MONTROSE ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-06 WEATHERBEE, Margaret A. -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 %898-899 W MONTROSE ST, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 898-899 W MONTROSE ST, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-03-13 898-899 W MONTROSE ST, CLERMONT, FL 34711 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-02-23
Reg. Agent Change 2020-03-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State