Search icon

BEETREE HOMES, INC.

Company Details

Entity Name: BEETREE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2003 (21 years ago)
Document Number: P03000138127
FEI/EIN Number 200419280
Address: 11222 st johns industrial parkway n, suite 5, JACKSONVILLE, FL, 32246, US
Mail Address: 11222 st johns industrial parkway n, suite 5, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HOSEA CHARLES E Agent 11222 st johns industrial parkway n, JACKSONVILLE, FL, 32246

Director

Name Role Address
HOSEA KATRINA J Director 11222 st johns industrial parkway n, JACKSONVILLE, FL, 32246
HOSEA CHARLES E Director 11222 st johns industrial parkway n, JACKSONVILLE, FL, 32246

President

Name Role Address
HOSEA KATRINA J President 11222 st johns industrial parkway n, JACKSONVILLE, FL, 32246
HOSEA CHARLES E President 11222 st johns industrial parkway n, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
HOSEA KATRINA J Secretary 11222 st johns industrial parkway n, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
HOSEA CHARLES E Vice President 11222 st johns industrial parkway n, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
HOSEA CHARLES E Treasurer 11222 st johns industrial parkway n, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 11222 st johns industrial parkway n, suite 5, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2019-05-13 11222 st johns industrial parkway n, suite 5, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 11222 st johns industrial parkway n, suite 5, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 HOSEA, CHARLES E No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State