Search icon

BEJS MEDICAL MARKETING CORPORATION - Florida Company Profile

Company Details

Entity Name: BEJS MEDICAL MARKETING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEJS MEDICAL MARKETING CORPORATION 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: 05 Sep 2000 (25 years ago)
Date of dissolution: 24 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P00000085313
FEI/EIN Number 651037869

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

Address: 2225 MACADAMIA LANE, ST JAMES CITY, FL, 33956
Mail Address: PO BOX 765, BROOKFIELD, WI, 53008
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMES SAMUEL J President 2225 MACADAMIA LANE, ST JAMES CITY, FL, 33956
AMES SAMUEL J Agent 2225 MACADAMIA LANE, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 AMES, SAMUEL J. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 2225 MACADAMIA LANE, ST JAMES CITY, FL 33956 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 2225 MACADAMIA LANE, ST JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2007-03-12 2225 MACADAMIA LANE, ST JAMES CITY, FL 33956 -

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-08-03
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State