Search icon

BEAST AND FEAST, INC. - Florida Company Profile

Company Details

Entity Name: BEAST AND FEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAST AND FEAST, 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: 21 Oct 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000086937
FEI/EIN Number 650702440

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

Address: 9810 SW 158 STREET, MIAMI, FL, 33157
Mail Address: 9810 SW 158 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLETT SHARON O President 9810 S.W. 158TH STREET, MIAMI, FL, 33157
BARLETT SHARON O Director 9810 S.W. 158TH STREET, MIAMI, FL, 33157
BARLETT SHARON O Agent 9810 S.W. 158TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 9810 SW 158 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-09-16 9810 SW 158 STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2007-07-06 BARLETT, SHARON O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001101408 ACTIVE 1000000195237 DADE 2010-11-30 2030-12-08 $ 1,417.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000782620 ACTIVE 1000000181725 DADE 2010-07-19 2030-07-21 $ 1,279.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000733193 LAPSED 1000000177713 DADE 2010-06-22 2020-07-07 $ 424.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000376647 ACTIVE 1000000160681 DADE 2010-03-01 2030-03-03 $ 2,349.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-10-30
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State