Search icon

BEAN COUNTERS OF COCONUT CREEK, INC. - Florida Company Profile

Company Details

Entity Name: BEAN COUNTERS OF COCONUT CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAN COUNTERS OF COCONUT CREEK, 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: 24 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000075340
FEI/EIN Number 202923995

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

Address: 240 NW 92nd Terrace, Coral Springs, FL, 33071, US
Mail Address: 240 NW 92nd Terrace, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODMAN KARA L President 240 NW 92nd Terrace, Coral Springs, FL, 33071
RODMAN KARA L Agent 240 NW 92nd Terrace, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 240 NW 92nd Terrace, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2015-04-30 240 NW 92nd Terrace, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 240 NW 92nd Terrace, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State