Entity Name: | DR. PAUL BEARER 2 ENTERTAINMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR. PAUL BEARER 2 ENTERTAINMENT, 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: |
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: | 11 Oct 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000089304 |
FEI/EIN Number |
300701491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 N 4TH ST, EAGLE LAKE, FL, 33839, US |
Mail Address: | 90 N 4TH ST, EAGLE LAKE, FL, 33839, US |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOON RICHARD E | Manager | 90 N 4th ST, Eagle Lake, FL, 33839 |
KOON RICHARD E | Agent | 90 N 4th St., Eagle Lake, FL, 33839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-16 | 90 N 4TH ST, EAGLE LAKE, FL 33839 | - |
CHANGE OF MAILING ADDRESS | 2020-02-16 | 90 N 4TH ST, EAGLE LAKE, FL 33839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 90 N 4th St., Eagle Lake, FL 33839 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | KOON, RICHARD E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State