Search icon

BEACON APPRAISALS GROUP, INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
MOURET LEON G Director 4951 Wellbrook Dr, NEW PORT RICHEY, FL, 34653

President

Name Role Address
MOURET LEON G President 4951 Wellbrook Dr, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
MOURET LEON G Secretary 4951 Wellbrook Dr, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
MOURET LEON G Treasurer 4951 Wellbrook Dr, NEW PORT RICHEY, FL, 34653

Events

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

Documents

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