Entity Name: | BEACONLITE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACONLITE CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 2004 (21 years ago) |
Document Number: | P04000054815 |
FEI/EIN Number |
202760899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4306 State Route 414, North Rose, NY, 14516, US |
Mail Address: | 4306 State Route 414, North Rose, NY, 14516, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNERSTONE CARE L.L.C. | Agent | - |
YAP MICHAEL L | President | 4306 State Route 414, North Rose, NY, 14516 |
YAP SUZANNE M | Secretary | 4306 State Route 414, North Rose, NY, 14516 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 4306 State Route 414, North Rose, NY 14516 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 4306 State Route 414, North Rose, NY 14516 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-30 | CORNERSTONE CARE L.L.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-30 | 12405 PASCO TRAILS BOULEVARD, SPRING HILL, FL 34610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State