Entity Name: | BEANFIELD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEANFIELD, 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: | 26 Feb 2001 (24 years ago) |
Document Number: | P01000020847 |
FEI/EIN Number |
651085341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1092 Versailles Ave, Alameda, CA, 94501, US |
Mail Address: | 1092 Versailles Ave, Alameda, CA, 94501, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campos Robert A | Director | 1092 Versailles Ave, Alameda, CA, 94501 |
LoCicero Donna L | Director | 1092 Versailles Ave, Alameda, CA, 94501 |
CARPENTER L.B. | Agent | 420 S. DIXIE HWY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1092 Versailles Ave, Alameda, CA 94501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 1092 Versailles Ave, Alameda, CA 94501 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | CARPENTER, L.B. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 420 S. DIXIE HWY, SUITE 2B, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State