Search icon

BEVSYSTEMS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

BEVSYSTEMS INTERNATIONAL, 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: 25 Oct 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000115138
Address: 1315 CLEVELAND STREET, CLEARWATER, FL, 33755
Mail Address: 1315 CLEVELAND STREET, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA MARK Agent 334 SO. HIDE PARK AVE., 2ND FL, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-18 1315 CLEVELAND STREET, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2003-07-18 1315 CLEVELAND STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2003-06-02 PENA, MARK -
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 334 SO. HIDE PARK AVE., 2ND FL, TAMPA, FL 33606 -
AMENDMENT 2003-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000029934 LAPSED 03-4199-CO-41 SIXTH JUDICIAL CIRCUIT 2004-03-18 2009-03-18 $7,201.47 CHRISTOPHER D. ZINNO, 6249 ARTHUR AVENUE, NEW PORT RICHEY, FLORIDA 34653
J04900006676 LAPSED 03-21653 SP 23/02 CNTY CT IN/FOR MIAMI DADE CNTY 2004-01-22 2009-03-11 $2202.89 MILLIPORE CORPORATION, 290 CONCORD ROAD, BILLERICA, MA 01821
J03000257636 LAPSED 03-13490 CC 05 (01) COUNTY, MIAMI-DADE COUNTY, FL 2003-09-05 2008-09-16 $12,394.41 BEHR ADVERTISING, INC., 1819 WEST AVENUE, BAY 5, MIAMI BEACH, FL 33139
J03000156804 LAPSED 03-00183 CC 23 (23) MIAMI-DADE COUNTY COURT 2003-04-24 2008-05-08 $15,570.11 VINTON PACKAGING GROUP INC, 3593 MILL ROAD, GAINESVILLE GA 30504
J03000111825 LAPSED 02-27983 CA 13 11 JUD CIR 2003-03-13 2008-03-24 $40153.84 PATRICIA A. THORPE & COMPANY, 150 ALHAMBRA CIR, SUITE 900, MIAMI, FL 33134
J03000104499 LAPSED UCN522003CA001173XXCICI 6THJUD.CIRC. PINELLAS CO., FLA 2003-03-10 2008-03-14 $438,620.42 PLUNKETT, JR., JOHN C., 201 LAGOON DRIVE, PALM HARBOR, FL 34683
J03000097933 LAPSED 00-2122-CI-021 PINELLAS COUNTY CIRCUIT COURT 2003-03-06 2008-03-17 $779080.82 RAND L. GRAY AND KATHLEEN GRAY, 9431 SUMMERBREEZE TERRACE, NEW PORT RICHEY, FL 34655
J03000057184 LAPSED 02-22217 CA 01 11TH JUDICIAL CIRCUIT 2002-10-23 2008-02-10 $53,757.71 PETER NASCA ASSOCIATES, INC., 2999 NE 191 STREET, PH-6, NORTH MIAMI BEACH, FLORIDA 33180

Documents

Name Date
Reg. Agent Change 2003-06-02
Amendment 2003-05-27
Reg. Agent Resignation 2003-05-16
Domestic Profit 2002-10-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State