Search icon

2-BEE-FREE, INC.

Company Details

Entity Name: 2-BEE-FREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000030240
FEI/EIN Number 45-4909989
Address: 12862 Jebb Island Circle S, Jacksonville, FL, 32224, US
Mail Address: 12862 Jebb Island Circle S, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VOLK MARK Agent 12862 Jebb Island Circle S, Jacksonville, FL, 32224

President

Name Role Address
VOLK MARK President 12862 Jebb Island Circle S, Jacksonville, FL, 32224

Secretary

Name Role Address
VOLK JEAN Secretary 12862 Jebb Island Circle S, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086976 WHICH WICH EXPIRED 2012-09-04 2017-12-31 No data 4320 DEERWOOD LAKE PARKWAY, SUITE 101-445, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 12862 Jebb Island Circle S, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2017-03-29 12862 Jebb Island Circle S, Jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 12862 Jebb Island Circle S, Jacksonville, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000001022 LAPSED 2018-CA-005186 CIRCUIT COURT, DUVAL COUNTY 2018-12-04 2024-01-04 $230,878.49 AMERIS BANK, 225 SOUTH MAIN STREET, MOULTRIE, GA 31768

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-07
Domestic Profit 2012-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State