Search icon

BEATON & COMPANY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BEATON & COMPANY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEATON & COMPANY INTERNATIONAL, 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: 28 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 1993 (32 years ago)
Document Number: J85411
FEI/EIN Number 650009903

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

Address: 3030 BAYSHORE RD., SARASOTA, FL, 34234, US
Mail Address: 3030 BAYSHORE RD., SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haynie Beth E Auth 3001 Bay Shore Circle, Sarasota, FL, 34234
BEATON, JOY Agent 3030 BAYSHORE RD., SARASOTA, FL, 34234
BEATON, JOY President 3030 BAYSHORE RD., SARASOTA, FL, 34234
Beaton David B Auth 3826 Royal Palm Avenue, Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-05 3030 BAYSHORE RD., SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-30 3030 BAYSHORE RD., SARASOTA, FL 34234 -
REINSTATEMENT 1993-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-14 3030 BAYSHORE RD., SARASOTA, FL 34234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State