Search icon

BEBET SHIPPING AND SALES, INC. - Florida Company Profile

Company Details

Entity Name: BEBET SHIPPING AND SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEBET SHIPPING AND SALES, 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: 08 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2018 (7 years ago)
Document Number: P08000106607
FEI/EIN Number 26-3943066

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

Address: 5115 CHAMBLEE TUCKER RD, TUCKER, GA, 30084, US
Mail Address: 5115 CHAMBLEE TUCKER RD, TUCKER, GA, 30084, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE YVENANSHA Chief Financial Officer 2012 CLUB BAY DRIVE, VILLA RICA, GA, 30180
MARIE CHARLES Chief Operating Officer 2012 CLUB BAY DRIVE, VILLA RICA, GA, 30180
SENESCA PERKENS Chief Executive Officer 2012 CLUBBAY DRIVE, VILLARICA, GA, 30180
JOSEPH FRITZ Agent 540 BARRY ST, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 540 BARRY ST, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 5115 CHAMBLEE TUCKER RD, TUCKER, GA 30084 -
CHANGE OF MAILING ADDRESS 2023-08-03 5115 CHAMBLEE TUCKER RD, TUCKER, GA 30084 -
REGISTERED AGENT NAME CHANGED 2023-08-03 JOSEPH, FRITZ -
REINSTATEMENT 2018-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-24
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State