Search icon

BEESONS ON THE GREEN, INC. - Florida Company Profile

Company Details

Entity Name: BEESONS ON THE GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEESONS ON THE GREEN, 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: 22 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000045983
FEI/EIN Number 593466616

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

Address: 9289 ROSEWATER LANE, JACKSONVILLE, FL, 32256
Mail Address: 9289 ROSEWATER LANE, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEESON JAMES D President 9289 ROSEWATER LANE, JACKSONVILLE, FL, 32256
BEESON TIMOTHY N Vice President 3715 SAPPHIRE DRIVE, MARTINEZ, GA, 30907
HOLBROOK COLD KATHLEEN Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 9289 ROSEWATER LANE, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-01-06 9289 ROSEWATER LANE, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2006-02-27 HOLBROOK COLD, KATHLEEN -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State