Search icon

BEERS DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: BEERS DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEERS DEVELOPMENT COMPANY 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: 18 Apr 2007 (18 years ago)
Document Number: P07000047996
FEI/EIN Number 208944182

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

Address: 2645 W OSECOLA PKWY, KISSIMMEE, FL, 34741, US
Mail Address: 767 BEAR CREEK CIR., WINTER SPRINGS, FL, 32708, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERS ROBERT W President 767 BEAR CREEK CIR., WINTER SPRINGS, FL, 327083892
BEERS ROBERT W Secretary 767 BEAR CREEK CIR., WINTER SPRINGS, FL, 327083892
BEERS ROBERT W Director 767 BEAR CREEK CIR., WINTER SPRINGS, FL, 327083892
BEERS ROBERT W Agent 767 BEAR CREEK CIR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-12 2645 W OSECOLA PKWY, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2021-01-15 BEERS, ROBERT W. -
CHANGE OF MAILING ADDRESS 2010-02-17 2645 W OSECOLA PKWY, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 767 BEAR CREEK CIR, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State