Search icon

BEAR CUB PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BEAR CUB PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAR CUB PROPERTIES, 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: 19 Feb 1998 (27 years ago)
Document Number: P98000016587
FEI/EIN Number 650813776

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

Address: 1630 NE 7 CT, FT. LAUDERDALE, FL, 33304, UN
Mail Address: 1630 NE 7 CT, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIENZLE ROBERT President 1630 NE 7 Court, FT. LAUDERDALE, FL, 33304
KIENZLE ROBERT Secretary 1630 NE 7 Court, FT. LAUDERDALE, FL, 33304
KIENZLE ROBERT Treasurer 1630 NE 7 Court, FT. LAUDERDALE, FL, 33304
KIENZLE ROBERT F Agent 1630 NE 7 COURT, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-03 1630 NE 7 CT, FT. LAUDERDALE, FL 33304 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 1630 NE 7 CT, FT. LAUDERDALE, FL 33304 UN -
REGISTERED AGENT NAME CHANGED 2006-01-12 KIENZLE, ROBERT F -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 1630 NE 7 COURT, FT. LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State