Search icon

BEEZMOT, INC. - Florida Company Profile

Company Details

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

BEEZMOT, 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: 02 Oct 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: P02000106374
FEI/EIN Number 043717182

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

Address: 14054 Lake Price Drive, Orlando, FL, 32826, US
Mail Address: 14054 Lake Price Drive, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ELIZABETH G President 14054 Lake Price Drive, Orlando, FL, 32826
KRASNY SCOTT Agent 304 S. HARBOR CITY BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 14054 Lake Price Drive, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2013-04-02 14054 Lake Price Drive, Orlando, FL 32826 -
REGISTERED AGENT NAME CHANGED 2009-04-15 KRASNY, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 304 S. HARBOR CITY BLVD, SUITE 201, MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State