Search icon

CHEAPER BEEPERS USA II INC. - Florida Company Profile

Company Details

Entity Name: CHEAPER BEEPERS USA II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEAPER BEEPERS USA II 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: 27 Nov 1995 (29 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: P95000089868
FEI/EIN Number 650644792

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

Address: 1560 N UNIVERSITY DR, SUNRISE, FL, 33322
Mail Address: 10200 NW 25TH ST UN, MIAMI, FL, 33172
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JOSE A President 2560 N UNIVERSITY DR, SUNRISE, FL, 33172
MITCHELL CAROLYN Vice President 10200 NW 25TH ST UNIT 202, MIAMI, FL, 33172
MITCHELL CAROYN Agent 10200 NW 25TH ST UNIT 202, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-12 10200 NW 25TH ST UNIT 202, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-12 1560 N UNIVERSITY DR, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2000-09-12 1560 N UNIVERSITY DR, SUNRISE, FL 33322 -
REGISTERED AGENT NAME CHANGED 2000-09-12 MITCHELL, CAROYN -
REINSTATEMENT 1997-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-04-01
REINSTATEMENT 1997-12-29
REINSTATEMENT 1996-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State