Search icon

BEAU TRESOR INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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