Search icon

BESEP, INC.

Company Details

Entity Name: BESEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 12 Oct 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 12 Oct 2006 (18 years ago)
Document Number: P03000141832
FEI/EIN Number 562335409
Address: 5811 TYLER STREET, HOLLYWOOD, FL, 33021
Mail Address: P.O. BOX 680423, NORTH MIAMI, FL, 33168-0423
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DOMOND PIERRE-RICOT I President 5811 TYLER STREET, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
DOMOND PIERRE-RICOT I Treasurer 5811 TYLER STREET, HOLLYWOOD, FL, 33021

Director

Name Role Address
DOMOND PIERRE-RICOT I Director 5811 TYLER STREET, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
DOMOND GINA Vice President 5811 TYLER STREET, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
DOMOND GINA Secretary 5811 TYLER STREET, HOLLYWOOD, FL, 33021

Manager

Name Role Address
PIERRE-RICOT DOMOND JEAN Manager 5811 TYLER STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-12 No data No data
CHANGE OF MAILING ADDRESS 2006-05-15 5811 TYLER STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 5811 TYLER STREET, HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 2006-02-09 BESEP, INC. No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-10-11
ANNUAL REPORT 2006-05-15
Name Change 2006-02-09
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State