Search icon

BEAR FLATS LAND COMPANY - Florida Company Profile

Company Details

Entity Name: BEAR FLATS LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAR FLATS LAND COMPANY 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: 11 Mar 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000019444
FEI/EIN Number 593240475

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

Address: 220 S. PALAFOX ST, PENSACOLA, FL, 32501, US
Mail Address: P.O DRAWER 12684, PENSACOLA, FL, 32574-2684, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALFORD DOUGLAS C Director 220 S PALAFOX STREET, PENSACOLA, FL, 32501
HALFORD DOUGLAS C President 220 S PALAFOX STREET, PENSACOLA, FL, 32501
HALFORD DOUG Agent 220 S. PALAFOX ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-02 220 S. PALAFOX ST, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-02 220 S. PALAFOX ST, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 1997-04-28 220 S. PALAFOX ST, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 1994-04-18 HALFORD, DOUG -

Documents

Name Date
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State