Entity Name: | BEAUVENTURE CORP. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAUVENTURE CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | P98000005217 |
FEI/EIN Number |
650808884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 Fayette Dr, Ocean Ridge, FL, 33435, US |
Mail Address: | 12 Fayette Dr, Ocean Ridge, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONSAINT SERGE DIR | President | 12 Fayette Dr, Ocean Ridge, FL, 33435 |
BONSAINT MARC-OLIVIER DIR | Director | 12 Fayette Dr, Ocean Ridge, FL, 33435 |
BONSAINT SERGE PRES | Agent | 12 Fayette Dr, Ocean Ridge, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-23 | 12 Fayette Dr, Ocean Ridge, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2024-05-23 | 12 Fayette Dr, Ocean Ridge, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-23 | BONSAINT, SERGE, PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-23 | 12 Fayette Dr, Ocean Ridge, FL 33435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-23 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-02-15 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-07-01 |
ANNUAL REPORT | 2005-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State