Entity Name: | BEACON APPRAISALS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P07000048279 |
FEI/EIN Number | 320242025 |
Address: | 4951 Wellbrook Dr, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 4951 Wellbrook Dr, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MOURET LEON G | Director | 4951 Wellbrook Dr, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
MOURET LEON G | President | 4951 Wellbrook Dr, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
MOURET LEON G | Secretary | 4951 Wellbrook Dr, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
MOURET LEON G | Treasurer | 4951 Wellbrook Dr, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 4951 Wellbrook Dr, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 4951 Wellbrook Dr, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State