Search icon

BEATTIE'S MOVING & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: BEATTIE'S MOVING & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEATTIE'S MOVING & STORAGE, 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: 14 Jan 2003 (22 years ago)
Date of dissolution: 08 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: P03000005281
FEI/EIN Number 020668180

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

Address: 2845 kings st., COCOA, FL, 32926, US
Mail Address: 2845 kings st., COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTIE RICHARD L Director 2930 BRANDYWINE LANE, WEST MELBOURNE, FL, 32904
DOLPHIN GREGORY E Director 2975 GULF TO BAY BLVD LOT #230, CLEARWATER, FL, 32759
BEATTIE RICHARD L Agent 2930 BRANDYWINE LANE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-08 - -
AMENDMENT 2018-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2845 kings st., 7107, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2017-02-10 2845 kings st., 7107, COCOA, FL 32926 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-08
ANNUAL REPORT 2018-04-26
Amendment 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State