Search icon

BEETREE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BEETREE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEETREE PROPERTIES, 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 31 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2021 (4 years ago)
Document Number: P12000032139
FEI/EIN Number 45-4974937

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

Address: 22321 BEAR CREEK DRIVE NO, MURRIETA, CA, 92562, US
Mail Address: 22321 BEAR CREEK DRIVE NO, MURRIETA, CA, 92562, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ELIZABETH President 22321 BEAR CREEK DRIVE NO, MURRIETA, CA, 92562
JONES ELIZABETH Treasurer 22321 BEAR CREEK DRIVE NO, MURRIETA, CA, 92562
Jones Elizabeth Mrs Agent 2158 MUIRFIELD WAY, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 22321 BEAR CREEK DRIVE NO, MURRIETA, CA 92562 -
CHANGE OF MAILING ADDRESS 2020-02-01 22321 BEAR CREEK DRIVE NO, MURRIETA, CA 92562 -
AMENDMENT 2019-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 2158 MUIRFIELD WAY, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2015-07-06 Jones, Elizabeth, Mrs -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-31
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-02-01
Amendment 2019-10-18
ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State