Search icon

BEELINE ACQUISITION CORP.

Headquarter

Company Details

Entity Name: BEELINE ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2008 (17 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P08000011686
FEI/EIN Number 261874136
Address: 12735 Gran Bay Pkwy West, Suite 130, JACKSONVILLE, FL, 32258, US
Mail Address: 6465 Greenwood Plaza Blvd, Centennial, CO, 80111, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEELINE ACQUISITION CORP., CONNECTICUT 0936524 CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
LEEBY DOUGLAS President 12735 Gran Bay Pkwy West, JACKSONVILLE, FL, 32258

Chief Financial Officer

Name Role Address
Pulley Todd Chief Financial Officer 12735 Gran Bay Pkwy West, JACKSONVILLE, FL, 32258

Chief Operating Officer

Name Role Address
Vaupel Autumn Chief Operating Officer 12735 Gran Bay Pkwy West, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000000330. CONVERSION NUMBER 500000209005
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 12735 Gran Bay Pkwy West, Suite 130, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2020-05-26 12735 Gran Bay Pkwy West, Suite 130, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2008-12-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State