Entity Name: | BEEP GROUP LAUDERDALE 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEEP GROUP LAUDERDALE 1, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
HOFMANN MARK S | President | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
HOFMANN MARK S | Secretary | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
HOFMANN MARK S | Treasurer | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
HOFMANN MARK S | Director | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
CIEJEK ADAM S | Vice President | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL, 33315 |
HANNA PETER ESQ. | Agent | 500 S.E. 12TH STREET, FT. LAUDERDALE, FL, 33316 |
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 | - | PVW LAW ATTN: KATHY, 5332 SOUTH 138TH STREET, SUITE 100, OMAHA, NE, 68137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-18 | - | - |
AMENDMENT | 2013-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-12 | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-12 | 500 S.E. 12TH STREET, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2013-08-12 | 707 S.W. 14TH COURT, FT. LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-12 | HANNA, PETER, ESQ. | - |
AMENDMENT | 2008-10-08 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7703557102 | 2020-04-14 | 0455 | PPP | 1135 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316-1228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2042707207 | 2020-04-15 | 0455 | PPP | 729 NW 6th Street, FORT LAUDERDALE, FL, 33311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2202678305 | 2021-01-20 | 0455 | PPS | 1135 S Federal Hwy, Fort Lauderdale, FL, 33316-1228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State