Search icon

BEEPER DEPOT OF PORT ST. LUCIE, INC.

Company Details

Entity Name: BEEPER DEPOT OF PORT ST. LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P94000045051
FEI/EIN Number 65-0498926
Address: 1024 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952
Mail Address: 1024 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BEEPER DEPOT OF PSL Agent 1024 SE FORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952

Vice President

Name Role Address
BAUER, SANDRA Vice President 3807 SW REVERE CT, PORT ST LUCIE, FL 34953

Secretary

Name Role Address
JAVIER, CAMELIA Secretary 3591 NW TREASURE COAST DR., APT 101, JENSEN BEACH, FL 34957

Treasurer

Name Role Address
JAVIER, CAMELIA Treasurer 3591 NW TREASURE COAST DR., APT 101, JENSEN BEACH, FL 34957

President

Name Role Address
DENNIS A BAUER President 3807 SW REVERE CT, PORT ST LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 1024 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2012-02-24 1024 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2005-04-15 BEEPER DEPOT OF PSL No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-11 1024 SE FORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State