Search icon

BEAUJOLAIS EXPORTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BEAUJOLAIS EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUJOLAIS EXPORTS, 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: 17 Oct 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000089482
FEI/EIN Number 262606771

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

Address: 115 EAST 57TH STREET, NEW YORK, NY, 10022
Mail Address: 115 EAST 57TH STREET, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEAUJOLAIS EXPORTS, INC., NEW YORK 3684481 NEW YORK

Key Officers & Management

Name Role Address
ST. FORT GERMY President 4836 NW 6TH CT, DELRAY BEACH, FL, 33445
ST. FORT GERMY Secretary 4836 NW 6TH CT, DELRAY BEACH, FL, 33445
ST. FORT GERMY Director 4836 NW 6TH CT, DELRAY BEACH, FL, 33445
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-13 115 EAST 57TH STREET, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2008-06-13 115 EAST 57TH STREET, NEW YORK, NY 10022 -
NAME CHANGE AMENDMENT 2008-06-11 BEAUJOLAIS EXPORTS, INC. -
AMENDMENT 2008-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 1840 SW 22 ST, 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1999-04-30 SPIEGEL & UTRERA, P.A. -

Documents

Name Date
ANNUAL REPORT 2008-06-13
Name Change 2008-06-11
Amendment 2008-05-09
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State