Entity Name: | BESPE' HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BESPE' HOLDINGS 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: | 19 Jun 2012 (13 years ago) |
Document Number: | P12000055226 |
FEI/EIN Number |
45-5567987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13216 Shadow Lake Blvd, HUDSON, FL, 34669, US |
Mail Address: | 13216 Shadow Lake Blvd, HUDSON, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGLESBY EDWARD | Director | 5005 5TH AVE SOUTH, ST PETERSBURG, FL, 33707 |
INGLESBY PATRICK | Director | 33RD AVE N, ST PETERSBURG, FL, 33711 |
INGLESBY BRIE | Director | 1627 26Th Ave North, ST PETERSBURG, FL, 33713 |
INGLESBY AUDREY | Agent | 13216 Shadow Lake Blvd, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 13216 Shadow Lake Blvd, HUDSON, FL 34669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 13216 Shadow Lake Blvd, HUDSON, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 13216 Shadow Lake Blvd, HUDSON, FL 34669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State