Search icon

BEEPALIE, INC. - Florida Company Profile

Company Details

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

BEEPALIE, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000099459
FEI/EIN Number 611340186

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

Address: 635 DONALDSON ROAD, ERLANGER, KY, 41018
Mail Address: 12200 MADISON PIKE, INDEPENDENCE, KY, 41051
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX PEGGY S President 635 DOANLDSON ROAD, ERLANGER, KY, 41018
COX PEGGY S Director 635 DOANLDSON ROAD, ERLANGER, KY, 41018
HEDING LEIA Secretary 635 DONALDSON ROAD, ERLANGER, KY, 41018
HEDING LEIA Treasurer 635 DONALDSON ROAD, ERLANGER, KY, 41018
HEDING LEIA Director 635 DONALDSON ROAD, ERLANGER, KY, 41018
KRAMER ROBERT E Agent 555 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-04-30 635 DONALDSON ROAD, ERLANGER, KY 41018 -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State