Search icon

BEGS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BEGS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEGS ENTERPRISES, 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 Aug 2002 (23 years ago)
Document Number: P02000086286
FEI/EIN Number 030478231

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

Address: 8053 WHISPER LAKE LN W, PONTE VEDRA BEACH, FL, 32082
Mail Address: 8053 WHISPER LAKE LN W, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTZ MICHAEL Director 8053 WHISPER LAKE LANE W, PONTE VEDRA BEACH, FL, 32082
LUTZ MICHAEL President 8053 WHISPER LAKE LANE W, PONTE VEDRA BEACH, FL, 32082
Pivot CPA's Agent 238 Ponte Vedra Park Drive, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-18 Pivot CPA's -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 238 Ponte Vedra Park Drive, 201, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-17 8053 WHISPER LAKE LN W, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2012-05-17 8053 WHISPER LAKE LN W, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State