Search icon

JOHN C. BEALE BUILDERS, INC.

Company Details

Entity Name: JOHN C. BEALE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2014 (10 years ago)
Document Number: P02000043916
FEI/EIN Number 753046962
Address: 16933 WEST GLASGOW DRIVE, LOXAHATCHEE, FL, 33470
Mail Address: 16933 WEST GLASGOW DRIVE, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BEALE SR. JOHN CPRES. Agent 16933 WEST GLASGOW DRIVE, LOXAHATCHEE, FL, 33470

President

Name Role Address
BEALE JOHN CSR. President 16933 WEST GLASGOW DRIVE, LOXAHATCHEE, FL, 33470

Secretary

Name Role Address
BEALE JOHN CSR. Secretary 16933 WEST GLASGOW DRIVE, LOXAHATCHEE, FL, 33470
BEALE John CSR. Secretary 16933 WEST GLASGOW DRIVE, LOXAHATCHEE, FL, 33470

Director

Name Role Address
BEALE JOHN CSR. Director 16933 WEST GLASGOW DRIVE, LOXAHATCHEE, FL, 33470
BEALE JOHN CSR Director 16933 WEST GLASGOW DRIVE, LOXAHATCHEE, FL, 33470

Vice President

Name Role Address
BEALE JOHN CSR Vice President 16933 WEST GLASGOW DRIVE, LOXAHATCHEE, FL, 33470

Treasurer

Name Role Address
BEALE JOHN CSR Treasurer 16933 W GLASGOW DR, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-08-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-28 BEALE SR., JOHN C, PRES. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000230228 TERMINATED 1000000323751 PALM BEACH 2012-12-27 2023-01-30 $ 483.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State