Search icon

BEBE DRYWALL. CORPORATION - Florida Company Profile

Company Details

Entity Name: BEBE DRYWALL. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEBE DRYWALL. CORPORATION 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: 09 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P15000050812
FEI/EIN Number 47-4254268

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

Address: 1900 BROWN AVE, PANAMA CITY, FL, 32405-1130, US
Mail Address: 1900 BROWN AVE, PANAMA CITY, FL, 32405-1130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ CONSTANTINO President 1900 BROWN AVE, PANAMA CITY, FL, 324051130
VASQUEZ CONSTANTINO Director 1900 BROWN AVE, PANAMA CITY, FL, 324051130
GARCIA OLGA Secretary 1900 BROWN AVE, PANAMA CITY, FL, 324051130
VASQUEZ CONSTANTINO Agent 1900 BROWN AVE, PANAMA CITY, FL, 324051130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095329 CONSTANTINO MOBILE HOME RENTAL EXPIRED 2015-09-16 2020-12-31 - 300 E 25TH ST, LOT 21, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-12 1900 BROWN AVE, PANAMA CITY, FL 32405-1130 -
REINSTATEMENT 2019-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-12 1900 BROWN AVE, PANAMA CITY, FL 32405-1130 -
CHANGE OF MAILING ADDRESS 2019-10-12 1900 BROWN AVE, PANAMA CITY, FL 32405-1130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-09
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-10-21
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-31
Domestic Profit 2015-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State