Search icon

BEQUETTE ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: BEQUETTE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEQUETTE ENTERPRISES 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 01 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: P09000076817
FEI/EIN Number 270940882

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

Address: 501 S. FALKENBURG RD., A4, TAMPA, FL, 33619
Mail Address: 501 S. FALKENBURG RD., A4, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEQUETTE RICHARD President 3915 TURNBURY ST., VALRICO, FL, 33596
BEQUETTE RICHARD Vice President 3915 TURNBURY ST., VALRICO, FL, 33596
BEQUETTE RICHARD Secretary 3915 TURNBURY ST., VALRICO, FL, 33596
BEQUETTE RICHARD Treasurer 3915 TURNBURY ST., VALRICO, FL, 33596
BEQUETTE RICHARD Agent 3915 TURNBURY ST., VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164864 LAND AND SEA HOME AND YACHT WATCH EXPIRED 2009-10-14 2014-12-31 - 1414 TRAIL BOSS LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 501 S. FALKENBURG RD., A4, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-04-30 501 S. FALKENBURG RD., A4, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 3915 TURNBURY ST., VALRICO, FL 33596 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000529023 ACTIVE 1000000607657 HILLSBOROU 2014-04-09 2034-05-01 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000498070 ACTIVE 1000000602541 HILLSBOROU 2014-03-26 2034-05-01 $ 421.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001783720 TERMINATED 1000000552566 HILLSBOROU 2013-11-06 2033-12-26 $ 325.37 STATE OF FLORIDA0063472
J13000766312 ACTIVE 1000000492600 HILLSBOROU 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001106734 ACTIVE 1000000420579 HILLSBOROU 2012-12-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-13
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State