Search icon

BESANELL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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