Entity Name: | OTTO E. BEYER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OTTO E. BEYER ENTERPRISES, 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: | 12 Nov 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P98000096454 |
FEI/EIN Number |
593543377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17681 SE Highway 450, Umatilla, FL, 32784, US |
Mail Address: | 17681 SE Highway 450, Umatilla, FL, 32784, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Cindy | President | 17681 SE Highway 450, Umatilla, FL, 32784 |
Williams Cindy | Agent | 17681 SE HIGHWAY 450, UMATILLA, FL, 34784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 17681 SE Highway 450, Umatilla, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 17681 SE Highway 450, Umatilla, FL 32784 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | Williams, Cindy | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 17681 SE HIGHWAY 450, UMATILLA, FL 34784 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-03-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State