Search icon

BEEHLER INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: BEEHLER INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2007 (18 years ago)
Document Number: N04000003703
FEI/EIN Number 510632983

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

Address: 12003 South Pulaski Road, Alsip, IL, 60803, US
Mail Address: 2118 Wilshire Blvd, STE # 395, Santa Monica, CA, 90403-5348, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corporate Filings LLC Agent 3030 N. Rocky Pt Dr, Tampa, FL, 33607
Owca Alex E President 12003 South Pulaski Road, Alsip, IL, 60803
Owca Alex E Director 12003 South Pulaski Road, Alsip, IL, 60803
MOLIK S.M. Secretary 315 ALLEN AVE, BURBANK, CA, 91201
MOLIK S.M. Director 315 ALLEN AVE, BURBANK, CA, 91201
Phillips V. Simpson NEsq. Vice Chairman 2118 Wilshire Blvd, Santa Monica, CA, 904035348
Kabala A Thomas M Treasurer 2118 Wilshire Blvd, Santa Monica, CA, 904035348

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-19 Corporate Filings LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 3030 N. Rocky Pt Dr, Suite 150 A, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 12003 South Pulaski Road, Ste #203, Alsip, IL 60803 -
CHANGE OF MAILING ADDRESS 2013-04-29 12003 South Pulaski Road, Ste #203, Alsip, IL 60803 -
CANCEL ADM DISS/REV 2007-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State