Search icon

BEAR ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: BEAR ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAR ELECTRIC, 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: 08 Jul 2002 (23 years ago)
Document Number: P02000073769
FEI/EIN Number 134203041

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

Address: 9269 YEARING DR, LAKE WORTH, FL, 33467
Mail Address: 9269 YEARING DR, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DAVID President 9269 YEARLING DR, LAKE WORTH, FL, 33467
ALLEN MELANIE A Vice President 9269 YEARLING DR, LAKE WORTH, FL, 33467
ALLEN DAVID Treasurer 9269 YEARLING DR, LAKE WORTH, FL, 33467
Allen Melanie Secretary 9269 Yearling Dr, Lake Worth, FL, 33467
ALLEN DAVID Agent 9269 YEARLING DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 9269 YEARING DR, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2003-04-14 9269 YEARING DR, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 9269 YEARLING DR, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State