Search icon

BEEP GROUP LAUDERDALE 1, INC.

Company Details

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

Agent

Name Role Address
HANNA PETER ESQ. Agent 500 S.E. 12TH STREET, FT. LAUDERDALE, FL, 33316

President

Name Role Address
HOFMANN MARK S President 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315

Secretary

Name Role Address
HOFMANN MARK S Secretary 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315

Treasurer

Name Role Address
HOFMANN MARK S Treasurer 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315

Director

Name Role Address
HOFMANN MARK S Director 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315

Vice President

Name Role Address
CIEJEK ADAM S Vice President 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
BEEP GROUP LAUDERDALE 1, INC. VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, ET AL 4D2011-3575 2011-09-30 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-11394

Parties

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

Documents

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