Entity Name: | BEAR RUN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAR RUN PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 May 2006 (19 years ago) |
Document Number: | P95000044928 |
FEI/EIN Number |
650589945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 SOUTH OCEAN BLVD, UNIT 504, BOCA RATON, FL, 33432 |
Mail Address: | 1000 SOUTH OCEAN BLVD, UNIT 504, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEICHOLZ STEPHEN | Director | 1000 SOUTH OCEAN BLVD UNIT 504, BOCA RATON, FL, 33432 |
WEICHOLZ STEPHEN | Agent | 1000 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-04 | 1000 SOUTH OCEAN BLVD, UNIT 504, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2011-03-04 | 1000 SOUTH OCEAN BLVD, UNIT 504, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-04 | 1000 SOUTH OCEAN BLVD, UNIT 504, BOCA RATON, FL 33432 | - |
NAME CHANGE AMENDMENT | 2006-05-30 | BEAR RUN PROPERTIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-04-17 | WEICHOLZ, STEPHEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State