Entity Name: | BEACONLITE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Mar 2004 (21 years ago) |
Document Number: | P04000054815 |
FEI/EIN Number | 202760899 |
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 |
---|---|
CORNERSTONE CARE L.L.C. | Agent |
Name | Role | Address |
---|---|---|
YAP MICHAEL L | President | 4306 State Route 414, North Rose, NY, 14516 |
Name | Role | Address |
---|---|---|
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 4306 State Route 414, North Rose, NY 14516 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-30 | CORNERSTONE CARE L.L.C. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-30 | 12405 PASCO TRAILS BOULEVARD, SPRING HILL, FL 34610 | No data |
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 Feb 2025
Sources: Florida Department of State