Search icon

DANA B BEAN INC - Florida Company Profile

Company Details

Entity Name: DANA B BEAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANA B BEAN 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: 01 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000094183
FEI/EIN Number 203087940

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

Address: 322 DOVE CT, LAKE WALES, FL, 33859
Mail Address: 322 DOVE CT, LAKE WALES, FL, 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPRESS 1040 INC Agent -
BEAN DANA B President 322 DOVE CT, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 319 3RD ST NW, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 322 DOVE CT, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2011-04-29 322 DOVE CT, LAKE WALES, FL 33859 -
REGISTERED AGENT NAME CHANGED 2011-04-29 EXPRESS 1040 INC -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000437041 TERMINATED 1000000221656 POLK 2011-06-24 2021-07-20 $ 14,119.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000262474 TERMINATED 1000000145617 POLK 2009-11-09 2030-02-16 $ 620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-01
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State