Search icon

BEAT STREET U.S.A., INC.

Company Details

Entity Name: BEAT STREET U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000023421
Address: 3208 US 1, STUART, FL 34997
Mail Address: 3208 US 1, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CHALIOTIS, JEROME J Agent 3208 U.S. 1, STUART, FL 34997

President

Name Role Address
CHALIOTIS, JEROME J President 227 CANTER CLUB TRAIL, LONGWOOD, FL 32779

Treasurer

Name Role Address
CHALIOTIS, JEROME J Treasurer 227 CANTER CLUB TRAIL, LONGWOOD, FL 32779

Director

Name Role Address
CHALIOTIS, JEROME J Director 227 CANTER CLUB TRAIL, LONGWOOD, FL 32779
SOMMELLA, LOUIS Director 141 NW 40TH TERRACE, DELRAY BEACH, FL 33445

Vice President

Name Role Address
SOMMELLA, LOUIS Vice President 141 NW 40TH TERRACE, DELRAY BEACH, FL 33445

Secretary

Name Role Address
SOMMELLA, LOUIS Secretary 141 NW 40TH TERRACE, DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1998-03-05 CHALIOTIS, JEROME J No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-05 3208 U.S. 1, STUART, FL 34997 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000500060 LAPSED 01-2046 CA 04 MIAMI-DADE CIRCUIT COURT 2002-12-17 2007-12-27 $31,101.74 WASHBURN INTERNATIONAL INC., 255 CORPORATE WOODS PARKWAY, VERNON HILLS, IL 60061

Documents

Name Date
Reg. Agent Change 1998-03-05
Domestic Profit Articles 1997-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State