Entity Name: | BEAU TRESOR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAU TRESOR 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: | 19 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P09000025469 |
FEI/EIN Number |
264488145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Pier Park Drive, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 1086 FOREST LAKE TERRACE, NICEVILLE, FL, 32578 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS CYNTHIA A | President | 1086 FOREST LAKE TERRACE, NICEVILLE, FL, 32578 |
MYERS CYNTHIA A | Agent | 1086 FOREST LAKE TERRACE, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000049820 | THE VINTAGE COTTAGE | EXPIRED | 2013-05-28 | 2018-12-31 | - | 5231 E. COUNTY HIGHWAY 30A, SEAGROVE, FL, 32459 |
G11000113689 | FRENCH CHARMED | EXPIRED | 2011-11-22 | 2016-12-31 | - | 1086 FOREST LAKE TER, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 701 Pier Park Drive, Suite 135, PANAMA CITY BEACH, FL 32413 | - |
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000888963 | TERMINATED | 1000000185741 | BAY | 2010-08-24 | 2030-09-01 | $ 11,100.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J10000590031 | TERMINATED | 1000000169720 | BAY | 2010-04-19 | 2030-05-19 | $ 7,150.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-04-28 |
Domestic Profit | 2009-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State