Search icon

JEFF BEGGINS, P.A. - Florida Company Profile

Company Details

Entity Name: JEFF BEGGINS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF BEGGINS, P.A. 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: 09 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000052894
FEI/EIN Number 141882878

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

Address: 1511 GULF BLVD, A, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 1511 GULF BLVD, A, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGGINS JEFF President 1511 GULF BLVD SUITE A, INDIAN ROCKS BEACH, FL, 33785
BEGGINS JEFF Agent 1511 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1511 GULF BLVD, A, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2010-04-29 1511 GULF BLVD, A, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1511 GULF BLVD, A, INDIAN ROCKS BEACH, FL 33785 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-20
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-06-28
Domestic Profit 2003-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State