Entity Name: | BEEBE'S ICE CREAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEEBE'S ICE CREAM, 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: | 13 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2017 (8 years ago) |
Document Number: | P11000063503 |
FEI/EIN Number |
452732481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 599 South Collier Blvd, 101, MARCO ISLAND, FL, 34145, US |
Mail Address: | 2600, Jenkins Way, Naples, FL, 34117, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOLINAS JOHN | President | 2600 JENKINS WAY, NAPLES, FL, 34117 |
Stolinas Tracy | Vice President | 2600, Jenkins Way, Naples, FL, 34117 |
Stolinas John | Agent | 2600, Jenkins Way, Naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-27 | 599 South Collier Blvd, 101, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 2600, Jenkins Way, Naples, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Stolinas, John | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 599 South Collier Blvd, 101, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2017-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-06-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State