Search icon

ALBERT BEATTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALBERT BEATTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT BEATTY SERVICES, 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: 18 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000072021
FEI/EIN Number 650779425

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

Address: 1185 OLD DIXIE HWY, VERO BEACH, FL, 32960, US
Mail Address: 1185 OLD DIXIE HWY, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTY ALBERT Director 2020 55TH AVENUE, VERO BEACH, FL, 32966
GOFF TERRY P Agent 1940 10 AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-26 GOFF, TERRY P.A. -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 1940 10 AVENUE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-25 1185 OLD DIXIE HWY, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 1998-02-25 1185 OLD DIXIE HWY, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-25
Domestic Profit Articles 1997-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State