Entity Name: | BEISLER PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEISLER 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: |
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: | 09 Apr 2014 (11 years ago) |
Document Number: | P14000032151 |
FEI/EIN Number |
46-5322535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 E Terrace Dr, Plant City, FL, 33563, US |
Mail Address: | 405 E Terrace Dr, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEISLER CHRISTOPHER | President | 405 E Terrace Dr Ste 2, Plant City, FL, 33527 |
BEISLER CHRISTOPHER | Secretary | 405 E Terrace Dr Ste 2, Plant City, FL, 33527 |
BEISLER CHRISTOPHER | Director | 405 E Terrace Dr Ste 2, Plant City, FL, 33527 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 405 E Terrace Dr, Suite 2, Plant City, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 405 E Terrace Dr, Suite 2, Plant City, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State