Search icon

BEECHCRAFT BUYERS, INC. - Florida Company Profile

Company Details

Entity Name: BEECHCRAFT BUYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEECHCRAFT BUYERS, 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: 23 Oct 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: P07000116117
FEI/EIN Number NOT APPLICABLE

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

Address: 585 FAIRWAY COURT, FORT WALTON BEACH, FL, 32547, US
Mail Address: 585 FAIRWAY CT, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DARRYL J President 585 FAIRWAY COURT, FORT WALTON BEACH, FL, 32547
Smith WHITNEY L Agent 1283 N. EGLIN PARKWAY, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-11 Smith, WHITNEY L -
CHANGE OF MAILING ADDRESS 2011-02-17 585 FAIRWAY COURT, FORT WALTON BEACH, FL 32547 -
CANCEL ADM DISS/REV 2009-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-30

Date of last update: 03 May 2025

Sources: Florida Department of State