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 |
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 |
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 |
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 | - | - |
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 |
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