Entity Name: | BEAGLE NYC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAGLE NYC 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: | 06 Mar 2012 (13 years ago) |
Document Number: | P12000022298 |
FEI/EIN Number |
46-1392825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 ALDEN ROAD #122, ORLANDO, FL, 32803, US |
Mail Address: | 1600 Alden Road #122, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEAGLE NYC INC, NEW YORK | 5227657 | NEW YORK |
Name | Role | Address |
---|---|---|
REAL ESTATE INVERLAD DEVELOPMENT, LLC | Agent | - |
GORDY CHANEY BJR. | President | 1600 ALDEN ROAD #122, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 1600 ALDEN ROAD #122, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 1600 ALDEN ROAD #122, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2020-10-16 | 1600 ALDEN ROAD #122, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-12-21 |
AMENDED ANNUAL REPORT | 2017-09-19 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State