Entity Name: | BESANELL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BESANELL 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: | 18 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P04000093663 |
FEI/EIN Number |
201389435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1502 KING HIGHWAY, BROOKLYN, NY, 11229 |
Mail Address: | 1502 KING HIGHWAY, C/O SAM HEFFEZ, ESQ., BROOKLYN, NY, 11229 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUDMAN REBECCA | Vice President | 1613 AVENUE P, BROOKLYN, NY, 11229 |
KUDMAN REBECCA | Director | 1613 AVENUE P, BROOKLYN, NY, 11229 |
HEFFEZ NELLY | Director | 1411 AVE P, BROOKLYN, NY, 11229 |
HEFFEZ SAM | Treasurer | 42 GOTHAM AVE, BROOKLYN, NY, 11229 |
HEFFEZ SAM | Director | 42 GOTHAM AVE, BROOKLYN, NY, 11229 |
HEFFEZ NELLY | Secretary | 1411 AVE P, BROOKLYN, NY, 11229 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-06-06 | 1502 KING HIGHWAY, BROOKLYN, NY 11229 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-21 | 1502 KING HIGHWAY, BROOKLYN, NY 11229 | - |
Name | Date |
---|---|
Off/Dir Resignation | 2010-03-22 |
ANNUAL REPORT | 2009-09-18 |
ANNUAL REPORT | 2008-09-03 |
Amendment | 2008-03-31 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-09-03 |
ANNUAL REPORT | 2005-04-21 |
Domestic Profit | 2004-06-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State