Search icon

MICHAEL BEBEE, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL BEBEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BEBEE, 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: 23 Oct 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L24463
FEI/EIN Number 592975571

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

Address: 1799 W. HILLSBROUGH AVENUE, TAMPA, FL, 33603
Mail Address: 1799 W. HILLSBROUGH AVENUE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEBEE MICHAEL President 4738 GANDY BLVD., TAMPA, FL
BEBEE MICHAEL Secretary 4738 GANDY BLVD., TAMPA, FL
BEBEE MICHAEL Treasurer 4738 GANDY BLVD., TAMPA, FL
BEBEE MICHAEL Director 4738 GANDY BLVD., TAMPA, FL
BEBEE, MICHAEL Agent 1799 W. HILLSBROUGH AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1993-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-11 1799 W. HILLSBROUGH AVENUE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 1993-10-11 1799 W. HILLSBROUGH AVENUE, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State