Search icon

BEATRICE FACILITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEATRICE FACILITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEATRICE FACILITY SERVICES, 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000098375
FEI/EIN Number 271425190

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

Mail Address: PO BOX 694725, MIAMI, FL, 33269, US
Address: 20815 NE 16 Avenue, Suite B7, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS OTORIA V President PO BOX 694725, MIAMI, FL, 33269
PITTS OTORIA Agent 20815 NE 16 Avenue, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 20815 NE 16 Avenue, Suite B7, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 20815 NE 16 Avenue, Suite B7, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-02-10 PITTS, OTORIA -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2014-08-15 BEATRICE FACILITY SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2013-04-20 20815 NE 16 Avenue, Suite B7, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000196693 TERMINATED 1000000739432 DADE 2017-03-30 2037-04-07 $ 26,288.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000460108 TERMINATED 1000000278446 MIAMI-DADE 2012-05-25 2032-05-30 $ 695.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-05-29
REINSTATEMENT 2018-10-20
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-02
Name Change 2014-08-15
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State