Entity Name: | BE MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2008 (16 years ago) |
Date of dissolution: | 05 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2017 (8 years ago) |
Document Number: | P08000106784 |
FEI/EIN Number | 753163651 |
Address: | 901 Union Street, Westfield, NJ, 07090, US |
Mail Address: | 901 Union Street, Westfield, NJ, 07090, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen & Grigsby, PC | Agent | 9110 Strada Place, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BOOTH CHRISTOPHER E | President | 901 Union Street, Westfield, NJ, 07090 |
Name | Role | Address |
---|---|---|
PFAD-BOOTH JEANNINE | Vice President | 901 Union Street, Westfield, NJ, 07090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 901 Union Street, Westfield, NJ 07090 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 901 Union Street, Westfield, NJ 07090 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | Cohen & Grigsby, PC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 9110 Strada Place, Suite 6200, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-08 |
AMENDED ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-14 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-05-09 |
Domestic Profit | 2008-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State