Entity Name: | BEEP GROUP LAUDERDALE 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2008 (17 years ago) |
Date of dissolution: | 18 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | P08000028114 |
FEI/EIN Number | 262750138 |
Address: | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315, US |
Mail Address: | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANNA PETER ESQ. | Agent | 500 S.E. 12TH STREET, FT. LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
HOFMANN MARK S | President | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
HOFMANN MARK S | Secretary | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
HOFMANN MARK S | Treasurer | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
HOFMANN MARK S | Director | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
CIEJEK ADAM S | Vice President | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08312700029 | JIMMY JOHN'S GOURMET SANDWICHES | EXPIRED | 2008-11-07 | 2013-12-31 | No data | PVW LAW ATTN: KATHY, 5332 SOUTH 138TH STREET, SUITE 100, OMAHA, NE, 68137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-18 | No data | No data |
AMENDMENT | 2013-08-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-12 | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL 33315 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-12 | 500 S.E. 12TH STREET, FT. LAUDERDALE, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2013-08-12 | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL 33315 | No data |
REGISTERED AGENT NAME CHANGED | 2013-08-12 | HANNA, PETER, ESQ. | No data |
AMENDMENT | 2008-10-08 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEEP GROUP LAUDERDALE 1, INC. VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, ET AL | 4D2011-3575 | 2011-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEEP GROUP LAUDERDALE 1, INC. |
Role | Appellant |
Status | Active |
Representations | JASON H. CLARK |
Name | SHERRI C. SPELLS |
Role | Appellee |
Status | Active |
Name | Unemployment Appeals Comm. |
Role | Appellee |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2013-06-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-10-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-10-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-09-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-03-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) E |
On Behalf Of | BEEP GROUP LAUDERDALE 1, INC. |
Docket Date | 2012-03-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | Unemployment Appeals Comm. |
Docket Date | 2012-03-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) E |
On Behalf Of | BEEP GROUP LAUDERDALE 1, INC. |
Docket Date | 2012-02-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (WITH CD ROM) |
Docket Date | 2012-02-01 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ T- |
On Behalf Of | BEEP GROUP LAUDERDALE 1, INC. |
Docket Date | 2012-01-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ by 2/3/12 |
Docket Date | 2011-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT. COPY FILED 9/28/11 |
On Behalf Of | BEEP GROUP LAUDERDALE 1, INC. |
Docket Date | 2011-10-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Jason H. Clark 0066680 |
Docket Date | 2011-10-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Agency |
Docket Date | 2011-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BEEP GROUP LAUDERDALE 1, INC. |
Docket Date | 2011-09-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State