Search icon

BEAVER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEAVER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAVER SERVICES, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000033453
FEI/EIN Number 202463518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 502 ALICANTE RD, ST AUGUSTINE, FL, 32086
Mail Address: 502 ALICANTE RD, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL & EDWARDS, PA Agent -
BEAVER GREGORY S Director 502 ALICANTE RD, ST AUGUSTINE, FL, 32086
BEAVER GREGORY S Secretary 502 ALICANTE RD, ST AUGUSTINE, FL, 32086
BEAVER GREGORY S Treasurer 502 ALICANTE RD, ST AUGUSTINE, FL, 32086
BEAVER MARIA C Director 502 ALICANTE RD, ST AUGUSTINE, FL, 32086
BEAVER MARIA C President 502 ALICANTE RD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 3791 A1A S, SUITE B, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2011-04-22 HALL & EDWARDS PA -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State