Search icon

BEST ENTERTAINMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: BEST ENTERTAINMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST ENTERTAINMENT GROUP 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: 18 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000090906
FEI/EIN Number 453618027

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

Address: 9350 US HIGHWAY 192, SUITE #106, CLERMONT, FL, 34714
Mail Address: 9350 US HIGHWAY 192, SUITE #106, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRY MICHAEL J President 8616 Cavendish Dr, Kissimmee, FL, 34747
LANDRY MICHAEL J Agent 9350 US HIGHWAY 192, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104333 THE RETRO ROOM EXPIRED 2011-10-25 2016-12-31 - 9350 US HWY 192, SUITE 106, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-07 LANDRY, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000524605 ACTIVE 1000000756610 LAKE 2017-09-07 2037-09-13 $ 115,628.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000619431 ACTIVE 1000000722174 POLK 2016-09-12 2036-09-15 $ 4,484.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000350268 ACTIVE 1000000714177 LAKE 2016-05-25 2036-06-01 $ 4,806.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000265847 ACTIVE 1000000710013 LAKE 2016-04-11 2036-04-20 $ 8,100.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000051809 ACTIVE 1000000702943 POLK 2016-01-11 2036-01-21 $ 20,779.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000061951 TERMINATED 1000000571258 POLK 2014-01-06 2034-01-09 $ 14,453.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13001784827 TERMINATED 1000000552764 POLK 2013-11-06 2033-12-26 $ 352.93 STATE OF FLORIDA0035009

Documents

Name Date
REINSTATEMENT 2016-04-07
AMENDED ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2012-08-29
Amendment 2011-10-26
Domestic Profit 2011-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State