Search icon

NORTH AMERICAN BEEHIVE COMPANY INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN BEEHIVE COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN BEEHIVE COMPANY 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: 19 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: P09000085985
FEI/EIN Number 271152412

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

Address: 5845 CASSIDY RD, JACKSONVILLE, FL, 32254, US
Mail Address: 5845 CASSIDY RD, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACH MICHAEL R Director 3320 HERSCHEL ST, JACKSONVILLE, FL, 32205
LEACH MICHAEL R President 3320 HERSCHEL ST, JACKSONVILLE, FL, 32205
FETTERS-LEACH CHRISTIE Treasurer 3320 HERSCHEL ST, JACKSONVILLE, FL, 32205
SIFTON PAUL G Director 927 W FORSYTH STREET, JACKSONVILLE, FL, 32204
SIFTON PAUL G Vice President 927 W FORSYTH STREET, JACKSONVILLE, FL, 32204
SIFTON PAUL Agent 927 W FORSYTH ST, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125972 BEE FRIENDS FARM ACTIVE 2017-11-15 2027-12-31 - 5845 CASSIDY RD, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 5845 CASSIDY RD, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 927 W FORSYTH ST, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2021-04-21 SIFTON, PAUL -
CHANGE OF MAILING ADDRESS 2021-04-21 5845 CASSIDY RD, JACKSONVILLE, FL 32254 -
AMENDMENT 2017-08-11 - -
REINSTATEMENT 2017-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-04 - -
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
J18000139832 TERMINATED 1000000777988 DUVAL 2018-03-28 2038-04-04 $ 1,983.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000340416 TERMINATED 1000000745811 DUVAL 2017-06-08 2037-06-14 $ 3,559.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000608892 TERMINATED 1000000615391 DUVAL 2014-04-22 2034-05-09 $ 443.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000586520 TERMINATED 1000000481737 DUVAL 2013-03-11 2033-03-13 $ 1,972.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
Amendment 2017-08-11
REINSTATEMENT 2017-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State