Entity Name: | BESTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BESTWARE, 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: | 31 Dec 2002 (22 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | P02000135649 |
FEI/EIN Number |
010761403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 326 NE 9th Street, Crystal River, FL, 34428, US |
Mail Address: | 326 NE 9th Street, Crystal River, FL, 34428, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller David E | President | 326 NE 9th Street, Crystal River, FL, 34428 |
Miller Caroline D | Treasurer | 326 NE 9th Street, Crystal River, FL, 34428 |
MILLER CAROLINE D | Agent | 326 NE 9th Street, Crystal River, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 326 NE 9th Street, Crystal River, FL 34428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 326 NE 9th Street, Crystal River, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 326 NE 9th Street, Crystal River, FL 34428 | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | MILLER, CAROLINE DENISE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6352767708 | 2020-05-01 | 0491 | PPP | 431 NE 1ST ST, CRYSTAL RIVER, FL, 34429-4203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State