Search icon

BEEZO WING COMPANY - Florida Company Profile

Company Details

Entity Name: BEEZO WING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEEZO WING COMPANY 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: 07 Oct 2002 (23 years ago)
Date of dissolution: 02 Aug 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2004 (21 years ago)
Document Number: P02000108514
FEI/EIN Number 010747299

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

Address: 1732 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207
Mail Address: 1732 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMAN THOMAS B President 1732 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207
BERGMAN THOMAS B Treasurer 1732 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207
BERGMAN JODI L Secretary 1732 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207
BERGMAN JODI L Vice President 1732 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207
BERGMAN JODI L Director 1732 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207
BERGMAN PAUL B Director 950 THIRD AVE, NEW YORK, NY, 10022
BERGMAN THOMAS B Agent 1732 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-02 - -
REGISTERED AGENT NAME CHANGED 2003-04-06 BERGMAN, THOMAS B -

Documents

Name Date
Voluntary Dissolution 2004-08-02
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-06
Domestic Profit 2002-10-07

Date of last update: 02 May 2025

Sources: Florida Department of State