Search icon

JEAN-LOUIS BEAUDONNET, INC. - Florida Company Profile

Company Details

Entity Name: JEAN-LOUIS BEAUDONNET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEAN-LOUIS BEAUDONNET, 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: 02 May 2008 (17 years ago)
Date of dissolution: 23 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: P08000044342
FEI/EIN Number 262550860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 BAY ROAD, SUITE 926, MIAMI BEACH, FL, 33139
Mail Address: 5433 Wiles Road, Ste 4-209, Coconut Creek, FL, 33073, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beaudonnet Jean-Louis P Agent 5433 Wiles Road, Coconut Creek, FL, 33073
BEAUDONNET JEAN-LOUIS President 1500 BAY ROAD, SUITE 926, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-23 - -
CHANGE OF MAILING ADDRESS 2019-05-08 1500 BAY ROAD, SUITE 926, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-05-08 Beaudonnet, Jean-Louis Pierre -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 5433 Wiles Road, Suite 4-209, Coconut Creek, FL 33073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-23
ANNUAL REPORT 2020-06-21
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State