Search icon

FLORIDA BEE INVESTMENTS CORP - Florida Company Profile

Company Details

Entity Name: FLORIDA BEE INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BEE INVESTMENTS CORP 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: 23 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000048959
FEI/EIN Number 452420989

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

Address: 920 BLANDING BLVD, #4, ORANGE PARK, FL, 32065
Mail Address: 231 RIVERSIDE DRIVE, 2606, HOLLY HILL, FL, 32117
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER ROBERT President 231 RIVERSIDE DRIVE UNIT 2606, HOLLY HILL, FL, 32117
FULLER ROBERT Agent 231 RIVERSIDE DRIVE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109392 TOBACCO EXPRESS DISTRIBUTORS EXPIRED 2011-11-09 2016-12-31 - 600 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114
G11000086804 TOBACCO EXPRESS EXPIRED 2011-09-01 2016-12-31 - 600 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114
G11000050932 TOBACCO EXPRESS EXPIRED 2011-05-31 2016-12-31 - 600 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-07-19 920 BLANDING BLVD, #4, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2012-07-19 FULLER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 231 RIVERSIDE DRIVE, 2606, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-19
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State