Search icon

BE NC (SE USA), INC. - Florida Company Profile

Company Details

Entity Name: BE NC (SE USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BE NC (SE USA), 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: 05 Jun 2006 (19 years ago)
Date of dissolution: 29 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: P06000077605
FEI/EIN Number 205023722

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

Mail Address: PO BOX 721, SUMAS, WA, 98295, US
Address: 5483 LEEPER DRIVE, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIKLIN LUBITZ MARTENS & O'CONNELL Agent 515 N. FLAGLER DRIVE, 20TH FLOOR, WEST PALM BEACH, FL, 33401
BRABER NICK Director PO BOX 721, SUMAS, WA, 98295

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 5483 LEEPER DRIVE, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2013-08-13 5483 LEEPER DRIVE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2013-08-13 CIKLIN LUBITZ MARTENS & O'CONNELL -
REGISTERED AGENT ADDRESS CHANGED 2013-08-13 515 N. FLAGLER DRIVE, 20TH FLOOR, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State