Search icon

MICHAEL BEAMISH DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL BEAMISH DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BEAMISH DESIGN GROUP, 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 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: P07000031190
FEI/EIN Number 208600194

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

Address: 1 N FT LAUDERDALE BEACH BLVD, 1 SUITE A, FORT LAUDERDALE, FL, 33304
Mail Address: 1500 SE 2 Street, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAMISH MICHAEL President 1500 SE 2 Street, FORT LAUDERDALE, FL, 33301
MICHAEL BEAMISH Agent 1500 SE 2 Street, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-20 1 N FT LAUDERDALE BEACH BLVD, 1 SUITE A, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 1500 SE 2 Street, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1 N FT LAUDERDALE BEACH BLVD, 1 SUITE A, FORT LAUDERDALE, FL 33304 -
CANCEL ADM DISS/REV 2008-10-01 - -
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
J10000730561 TERMINATED 1000000177239 BROWARD 2010-06-17 2030-07-07 $ 1,597.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State