Search icon

BEAR RUN INC. - Florida Company Profile

Company Details

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

BEAR RUN 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: 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: 27 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000105508
FEI/EIN Number 020646321

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

Mail Address: PO BOX 380754, MURDOCK, FL, 33938
Address: 10604 CR 761, ARCADIA, FL, 34269
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASWELL BARBARA President 17333 PHEASANT CIR., PORT CHARLOTTE, FL, 33948
CASWELL BARBARA I Agent 17333 PHEASANT CIRCLE, PT. CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-26 10604 CR 761, ARCADIA, FL 34269 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 10604 CR 761, ARCADIA, FL 34269 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000285417 LAPSED 2014-CA-000064 CIR CT 12TH JUD CIR FLORIDA 2015-02-10 2020-02-26 $100,000.00 SYNOVUS BANK, 333 THIRD AVENUE NORTH, SAINT PETERSBURG, FL 33701

Court Cases

Title Case Number Docket Date Status
MARCIA SUGIARTO VS SYNOVUS BANK, ET AL 2D2016-5064 2016-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2015-CA-154

Parties

Name MARCIA SUGIARTO
Role Appellant
Status Active
Representations ELIAS M. MAHSHIE, ESQ.
Name JOHANNA H. CHALOUPKA
Role Appellee
Status Active
Name DAVID CHALOUPKA
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Representations RYAN W. OWEN, ESQ.
Name X O PROPER, INC.
Role Appellee
Status Active
Name BARBARA CASWELL
Role Appellee
Status Active
Name UNITED STATES OF AMERICA DEPARTMENT OF TREASURY - INTERNAL REVENUE SERVICE
Role Appellee
Status Active
Name BEAR RUN INC.
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-12-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ LT NOTICE OF DEFENDANT MARCIA SUGIARTO'S VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of MARCIA SUGIARTO
Docket Date 2016-12-02
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2016-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCIA SUGIARTO

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State