Entity Name: | BEFRUITFUL, 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: | 05 Oct 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 May 2016 (9 years ago) |
Document Number: | N06000010453 |
FEI/EIN Number |
320183324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3495 N. Hiatus Road, Sunrise, FL, 33351, US |
Mail Address: | 3495 N. Hiatus Road, Suite 120-191, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowen Byron | Director | 9317 NW 48th Street, Sunrise, FL, 33351 |
Griffin Deborah | Agent | 3495 N. Hiatus Road, Sunrise, FL, 33351 |
Griffin Deborah | Director | 2302 Lucaya Lane, Coconut Creek, FL, 33066 |
Gil Shirley | President | 4909 NW 92 Ave, Sunrise, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000068029 | MOUNT SINAI UNIVERSITY | EXPIRED | 2018-06-13 | 2023-12-31 | - | 3495 N HIATUS ROAD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 3495 N. Hiatus Road, Suite 120-191, Sunrise, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-12 | 3495 N. Hiatus Road, 120-191, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2018-06-12 | 3495 N. Hiatus Road, 120-191, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-21 | Griffin, Deborah | - |
NAME CHANGE AMENDMENT | 2016-05-05 | BEFRUITFUL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-30 |
Name Change | 2016-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State