Search icon

BEAD ME STORE, INC. - Florida Company Profile

Company Details

Entity Name: BEAD ME STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAD ME STORE, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000037354
FEI/EIN Number 272481395

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

Address: 5704 SW 40 STREET, MIAMI, FL, 33155, US
Mail Address: 5704 SW 40 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MARIA President 5704 SW 40 STREET, MIAMI, FL, 33155
JIMENEZ MARIA Secretary 5704 SW 40 STREET, MIAMI, FL, 33155
JIMENEZ MARIA Treasurer 5704 SW 40 STREET, MIAMI, FL, 33155
JIMENEZ MARIA Director 5704 SW 40 STREET, MIAMI, FL, 33155
JIMENEZ MARIA Agent 5704 SW 40 STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038375 BEAD ME EXPIRED 2010-04-30 2015-12-31 - 5706 SW 40 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 JIMENEZ, MARIA -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5704 SW 40 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-28 5704 SW 40 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 5704 SW 40 STREET, MIAMI, FL 33155 -
AMENDMENT 2010-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000362227 TERMINATED 1000000585809 PALM BEACH 2014-02-26 2024-03-21 $ 681.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000578520 ACTIVE 1000000585803 DADE 2014-02-20 2036-09-09 $ 200.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000264829 LAPSED 1000000585806 HILLSBOROU 2014-02-20 2024-03-04 $ 743.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
Amendment 2010-06-04
Domestic Profit 2010-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State