Search icon

BEAU SECURITY & INVESTIGATIONS INC. - Florida Company Profile

Company Details

Entity Name: BEAU SECURITY & INVESTIGATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAU SECURITY & INVESTIGATIONS 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: 22 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000072560
FEI/EIN Number 112760328

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

Address: 15800 Pines Boulevard, Pembroke Pines, FL, 33027, US
Mail Address: 1 PENN PLAZA, 26TH FLOOR, NEW YORK, NY, 10119, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETL RICHARD A Chief Executive Officer 1 PENN PLAZA, NEW YORK, NY, 10119
Calderin Michael Agent 15800 Pines Boulevard, Pembroke Pines, FL, 33027
Hurley Patrick Exec 1 PENN PLAZA, NEW YORK, NY, 10119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-12 15800 Pines Boulevard, Suite #318, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 15800 Pines Boulevard, Suite #318, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-08-12 Calderin, Michael -
CHANGE OF MAILING ADDRESS 2018-01-03 15800 Pines Boulevard, Suite #318, Pembroke Pines, FL 33027 -
REINSTATEMENT 2011-04-05 - -
PENDING REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
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
J24000483675 ACTIVE 1000001004162 DADE 2024-07-25 2044-07-31 $ 14,393.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000081481 ACTIVE 1000000915462 DADE 2022-02-08 2042-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000081507 TERMINATED 1000000915464 DADE 2022-02-08 2032-02-16 $ 5,890.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000360544 LAPSED 1000000572637 PALM BEACH 2014-02-12 2024-03-21 $ 714.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000663923 LAPSED 1000000447080 PALM BEACH 2013-02-27 2023-04-04 $ 736.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State