Search icon

B4 HOLDINGS, INC.

Company Details

Entity Name: B4 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P97000033621
FEI/EIN Number 65-0752180
Address: 3150 SW 38 Avenue, Suite 901, Coral Gables, FL 33146
Mail Address: 3150 SW 38 Avenue, Suite 901, CORAL GABLES, FL 33146-1531
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEATTIE, BEVERLY E Agent 3150 SW 38th Avenue, Ste. 901, Coral Gables, FL 33146

Chief Executive Officer

Name Role Address
BEATTIE, BEVERLY E Chief Executive Officer 8100 SW 54 AVE, MIAMI, FL 33143

Senior Vice President

Name Role Address
BEATTIE, SHERIDAN BII Senior Vice President 8100 SW 54 AVE, MIAMI, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2020-12-21 B4 HOLDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 3150 SW 38th Avenue, Ste. 901, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 BEATTIE, BEVERLY E No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 3150 SW 38 Avenue, Suite 901, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2018-02-21 3150 SW 38 Avenue, Suite 901, Coral Gables, FL 33146 No data
NAME CHANGE AMENDMENT 2016-02-09 SELDEN BEATTIE, INC. No data
NAME CHANGE AMENDMENT 2015-11-13 SELDEN BEATTIE COMPANY No data
AMENDMENT 2014-08-28 No data No data
AMENDMENT AND NAME CHANGE 2008-05-19 SELDEN BEATTIE BENEFIT ADVISORS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000116927 LAPSED 14 12808 SP 25 MIAMI DADE CO. 2015-01-06 2020-01-27 $7421.02 CRN ENTERPRISES L.L.C., 7301 S.W. 57 COURT, SUITE 520, MIAMI, FLORIDA 33143

Documents

Name Date
Name Change 2020-12-21
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-09
Name Change 2016-02-09
Name Change 2015-11-13
ANNUAL REPORT 2015-01-26
Amendment 2014-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State