Entity Name: | 3BEEZ HONEY FARM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
3BEEZ HONEY FARM 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: | 18 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2019 (6 years ago) |
Document Number: | P14000024629 |
FEI/EIN Number |
46-5102347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1114 New York Ave, SAINT CLOUD, FL, 34769, US |
Mail Address: | 1114 New York Ave, SAINT CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRISP ROBERT O | President | 401 GRAPE AVE, SAINT CLOUD, FL, 34769 |
Crisp Kara A | Vice President | 2 East 12th Street, SAINT CLOUD, FL, 34769 |
Fivey Ivy | Agent | 1347 Simmons Road, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Fivey, Ivy | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 1347 Simmons Road, Kissimmee, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 1114 New York Ave, SAINT CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 1114 New York Ave, SAINT CLOUD, FL 34769 | - |
AMENDMENT | 2019-08-02 | - | - |
AMENDMENT | 2016-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-09 |
Amendment | 2019-08-02 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State