Search icon

BEAL'S LANDSCAPING & NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: BEAL'S LANDSCAPING & NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAL'S LANDSCAPING & NURSERY, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 29 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: P03000131979
FEI/EIN Number 200422257

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

Address: 2800 HWY 98 W, MARY ESTHER, FL, 32569, US
Mail Address: 2800 HWY 98 W, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAL CHRISTOPHER T Director 2800 HWY 98 W, MARY ESTHER, FL, 32569
BEAL PANDORA L Director 2800 HWY 98 W, MARY ESTHER, FL, 32569
BEAL CHRISTOPHER T Agent 2800 HWY 98 W, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 2800 HWY 98 W, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2011-02-04 2800 HWY 98 W, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 2800 HWY 98 W, MARY ESTHER, FL 32569 -

Documents

Name Date
Voluntary Dissolution 2022-07-29
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-17

Date of last update: 03 May 2025

Sources: Florida Department of State