Search icon

BEVERLY & HARRISON CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY & HARRISON CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVERLY & HARRISON CONSTRUCTION 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: 25 Jan 2007 (18 years ago)
Date of dissolution: 22 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: P07000011377
FEI/EIN Number 208364899

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

Address: 1835 US HIGHWAY 1SOUTH SUITE 119 PMP 132, ST. AUGUSTINE, FL, 32084
Mail Address: 1835 US HIGHWAY 1SOUTH SUITE 119 PMP 132, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON MICHAEL A President 1835 US HIGHWAY 1SOUTH SUITE 119 PMP 132, ST. AUGUSTINE, FL, 32084
BEVERLY BRIAN R Agent 1835 US HIGHWAY 1SOUTH SUITE 119 PMP 132, ST. AUGUSTINE, FL, 32084
BEVERLY BRIAN R Vice President 1835 US HIGHWAY 1SOUTH SUITE 119 PMP 132, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180772 AFFORDABLE BUILDING CONTRACTORS EXPIRED 2009-12-03 2014-12-31 - 1835 US HIGHWAY 1SOUTH SUITE 119 PMP 132, ST. AUGUSTINE, FL, 32084
G09111900336 AFFORDABLE BU IDLING CONTRACTORS EXPIRED 2009-04-21 2014-12-31 - 1501 OLD MOULTRIE RD UNIT A, ST. AUGUSTINE, FL, 32084
G08274900297 HARRISON ACCEPTANCE CORP EXPIRED 2008-09-30 2013-12-31 - 4555 CARTER RD, ST AUGUSTINE, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-22 - -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-03 1835 US HIGHWAY 1SOUTH SUITE 119 PMP 132, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2009-12-03 1835 US HIGHWAY 1SOUTH SUITE 119 PMP 132, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 1835 US HIGHWAY 1SOUTH SUITE 119 PMP 132, ST. AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000582904 LAPSED CA09-3484 CIRCUIT COURT, SEVENTH CIRCUIT 2015-05-13 2020-05-19 $155,443.96 WHITNEY BANK, FORMERLY HANCOCK BANK, 1002 W. 23RD STREET, PANAMA CITY, FL 32405
J12000193550 ACTIVE 1000000257245 ST JOHNS 2012-03-09 2032-03-14 $ 4,328.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-22
REINSTATEMENT 2011-02-23
ANNUAL REPORT 2009-12-03
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-03-21
Domestic Profit 2007-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State