Search icon

BEEBE'S ICE CREAM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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