Entity Name: | BEVO INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEVO INVESTMENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 2008 (17 years ago) |
Document Number: | P08000040989 |
FEI/EIN Number |
262521064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1243 E. Social Row Road, Centerville, OH, 45458, US |
Mail Address: | 1243 E. Social Row Road, Centerville, OH, 45458, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER LEE E | President | 1243 E. SOCIAL ROW RD, DAYTON, OH, 45458 |
SNYDER RUTH | Vice President | 1243 E. SOCIAL ROW RD, DAYTON, OH, 45458 |
FLORY JULIE | Secretary | 11185 GEBHART RD, DAYTON, OH, 45458 |
FLORY ROBERT | Treasurer | 11185 GEBHART RD, DAYTON, OH, 45458 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 1243 E. Social Row Road, Centerville, OH 45458 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-19 | REGISTERED AGENT SERVICES CO. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-14 | 1243 E. Social Row Road, Centerville, OH 45458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State