Search icon

BEADS ON THE AVE, INC. - Florida Company Profile

Company Details

Entity Name: BEADS ON THE AVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEADS ON THE AVE, 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: 20 Aug 2007 (18 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P07000093067
FEI/EIN Number 260757965

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

Address: 111 NE 12th Street, DELRAY BEACH, FL, 33444, US
Mail Address: 111 NE 12th Street, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLIE TONIA L Agent 111 NE12th Street, DELRAY BEACH, FL, 33444
LILLIE TONIA L President 111 NE 12th Street, DELRAY BEACH, FL, 33444
Turner Tessa L Vice President 111 NE 12th Street, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142494 T_LEE DESIGNS EXPIRED 2017-12-28 2022-12-31 - 111 NE 12TH STREET, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 111 NE12th Street, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 111 NE 12th Street, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2018-04-17 111 NE 12th Street, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2016-01-15 LILLIE, TONIA LEE -
AMENDMENT 2010-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000198258 TERMINATED 1000000568763 PALM BEACH 2014-01-29 2034-02-13 $ 2,108.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001449918 LAPSED 1000000517825 MIAMI-DADE 2013-09-12 2023-10-03 $ 2,002.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000750613 TERMINATED 1000000474211 PALM BEACH 2013-03-27 2033-04-17 $ 592.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000576240 TERMINATED 1000000447088 PALM BEACH 2013-02-20 2033-03-13 $ 793.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-18
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State