Search icon

J BEEPER, INC. - Florida Company Profile

Company Details

Entity Name: J BEEPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J BEEPER, 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: 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: 26 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000008128
FEI/EIN Number 462344200

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

Address: 1710 W 45TH ST, BOOTH N-5-6, WEST PALM BEACH, FL, 33407
Mail Address: 1710 W 45TH ST, BOOTH N-5-6, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTIN DJIMY President 1710 W 45TH ST, WEST PALM BEACH, FL, 33407
MILTON PHILIP Vice President 1710 W 45TH ST, WEST PALM BEACH, FL, 33407
AUGUSTIN DJIMY CEO Agent 1710 W 45TH ST, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1710 W 45TH ST, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2013-03-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-22 AUGUSTIN, DJIMY, CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2001-03-29 - -

Documents

Name Date
REINSTATEMENT 2013-03-22
REINSTATEMENT 2011-09-08
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-06
Amendment 2001-03-29
ANNUAL REPORT 2001-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State