Search icon

BLACK BEAR, INC. - Florida Company Profile

Company Details

Entity Name: BLACK BEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK BEAR, 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: 17 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000044184
FEI/EIN Number 593391599

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

Address: 1450 MERRICK RD., LAKELAND, FL, 33801, US
Mail Address: 1450 MERRICK RD., LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACEY JAMES President 1450 MERRICK RD., LAKELAND, FL, 33801
TRACEY JAMES Director 1450 MERRICK RD., LAKELAND, FL, 33801
TRACEY JAMES Agent 1450 MERRICK RD., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-24 1450 MERRICK RD., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1999-08-24 1450 MERRICK RD., LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-24 1450 MERRICK RD., LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 1998-05-12 TRACEY, JAMES -

Documents

Name Date
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-30
REINSTATEMENT 2002-05-06
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-08-24
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-16
DOCUMENTS PRIOR TO 1997 1996-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State