Search icon

BEELINE OPERATIONS CORP.

Headquarter

Company Details

Entity Name: BEELINE OPERATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2002 (22 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P02000134306
FEI/EIN Number 75-2370177
Address: 12724 Gran Bay Pkwy, Suite 130, JACKSONVILLE, FL, 32258, US
Mail Address: 6465 Greenwood Plaza Blvd, Suite 1000, Centennial, CO, 80111, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEELINE OPERATIONS CORP., NEW YORK 3201527 NEW YORK
Headquarter of BEELINE OPERATIONS CORP., MINNESOTA a0a0c88d-f6f6-e311-ac2f-001ec94ffe7f MINNESOTA
Headquarter of BEELINE OPERATIONS CORP., KENTUCKY 0807029 KENTUCKY
Headquarter of BEELINE OPERATIONS CORP., CONNECTICUT 0820550 CONNECTICUT
Headquarter of BEELINE OPERATIONS CORP., IDAHO 581829 IDAHO
Headquarter of BEELINE OPERATIONS CORP., ILLINOIS CORP_64347705 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Leeby Douglas P President 12724 Gran Bay Pkwy, JACKSONVILLE, FL, 32258

Chief Financial Officer

Name Role Address
Pulley Todd Chief Financial Officer 12724 Gran Bay Pkwy, JACKSONVILLE, FL, 32258

Chief Operating Officer

Name Role Address
Vaupel Autumn Chief Operating Officer 12724 Gran Bay Pkwy, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000000783. CONVERSION NUMBER 100000209071
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 12724 Gran Bay Pkwy, Suite 130, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2020-05-26 12724 Gran Bay Pkwy, Suite 130, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2008-12-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
AMENDED ANNUAL REPORT 2014-12-02
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State