Search icon

2BEANZ, INC.

Company Details

Entity Name: 2BEANZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000021687
FEI/EIN Number 82-0846098
Address: 5360 medicine bow st, milton, FL, 32570, US
Mail Address: 5360 medicine bow st, milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
COLE MARK A Agent 5360 medicine bow st, milton, FL, 32570

ra

Name Role Address
cole mark ra 5360 medicine bow st, milton, FL, 32570

Director

Name Role Address
cole BRIANA J Director 5360 medicine bow st, milton, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028751 SHUGA BEANZ EXPIRED 2017-03-17 2022-12-31 No data 5932 STEPHANIE DR., MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 5360 medicine bow st, milton, FL 32570 No data
CHANGE OF MAILING ADDRESS 2018-08-16 5360 medicine bow st, milton, FL 32570 No data
REGISTERED AGENT NAME CHANGED 2018-08-16 COLE, MARK AARON No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 5360 medicine bow st, milton, FL 32570 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000053148 TERMINATED 1000000811398 SANTA ROSA 2019-01-14 2039-01-16 $ 5,671.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2018-08-16
Domestic Profit 2017-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State