Search icon

BEP DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BEP DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEP DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: P06000019534
FEI/EIN Number 204752233

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

Address: 1216 JD MILLER RD, SANTA ROSA BCH, FL, 32459, US
Mail Address: P O BOX 1569, SANTA ROSA BCH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE F LLOYD J President P O BOX 1569, SANTA ROSA BEACH, FL, 32459
BLUE, JR ROB Agent 221 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-29 - -
REGISTERED AGENT NAME CHANGED 2020-01-29 BLUE, JR, ROB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1216 JD MILLER RD, SANTA ROSA BCH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 221 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2008-04-28 1216 JD MILLER RD, SANTA ROSA BCH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State