Entity Name: | BE GOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BE GOOD, 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: | 26 Apr 2011 (14 years ago) |
Document Number: | P11000040395 |
FEI/EIN Number |
300712868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 43rd Avenue, St. Pete Beach, FL, 33706, US |
Mail Address: | 245 43rd Avenue, St. Pete Beach, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELYEA PAUL R | President | 245 43rd Avenue, St. Pete Beach, FL, 33706 |
BELYEA DANA B | Vice President | 245 43rd Avenue, St. Pete Beach, FL, 33706 |
BELYEA PAUL R | Agent | 245 43rd Avenue, St. Pete Beach, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 245 43rd Avenue, St. Pete Beach, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 245 43rd Avenue, St. Pete Beach, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 245 43rd Avenue, St. Pete Beach, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State