Entity Name: | BEACON SOLAR ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACON SOLAR ENERGY, 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: | 14 May 2010 (15 years ago) |
Document Number: | P10000041886 |
FEI/EIN Number |
272588438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11455 Blackfin St., 1, Venice, FL, 34292, US |
Mail Address: | 11455 Blackfin St., 1, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mc Murray James E | President | 11455 Blackfin St., Venice, FL, 34292 |
MCMURRAY JAMES E | Agent | 11455 Blackfin St., Venice, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000131106 | TOWN & COUNTRY HOME & POOL CARE | EXPIRED | 2019-12-11 | 2024-12-31 | - | 11455 BLACKFIN STREET, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 11455 Blackfin St., 1, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 11455 Blackfin St., 1, Venice, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 11455 Blackfin St., 1, Venice, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-15 | MCMURRAY, JAMES E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000085997 | TERMINATED | 1000000703744 | SARASOTA | 2016-01-21 | 2026-01-27 | $ 487.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J15000531976 | TERMINATED | 1000000672387 | LEE | 2015-04-14 | 2035-04-30 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13000630963 | TERMINATED | 1000000481739 | LEE | 2013-03-07 | 2033-03-27 | $ 409.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000698152 | TERMINATED | 1000000373744 | LEE | 2012-10-12 | 2032-10-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State