Search icon

THE BEAUX-ARTS INSTALLATION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE BEAUX-ARTS INSTALLATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEAUX-ARTS INSTALLATION GROUP, 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: 28 Dec 1998 (26 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P98000107212
FEI/EIN Number 593547716

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

Address: 1023 Guisando de Avila, TAMPA, FL, 33613, US
Mail Address: 1023 Guisando de Avila, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B-AG 401K PLAN 2015 593547716 2016-07-28 BEAUX ARTS INSTALLATION GROUP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 423200
Sponsor’s telephone number 8138808686
Plan sponsor’s DBA name B-AG CONTRACT
Plan sponsor’s address 8507 BENJAMIN RD STE A, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing DANIEL MORTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing DANIEL MORTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EVERETT WILLIAM F President 1023 Guisando de Avila, TAMPA, FL, 33613
ADAMS EVERETT ANNE B Agent 1023 Guisando de Avila, TAMPA, FL, 33613
EVERETT WILLIAM F Director 1023 Guisando de Avila, TAMPA, FL, 33613
ADAMS EVERETT ANNE B President 1023 Guisando de Avila, TAMPA, FL, 33613
ADAMS EVERETT ANNE B Director 1023 Guisando de Avila, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120528 BEAUX-ARTS GROUP EXPIRED 2013-12-10 2018-12-31 - 8507 A BENJAMIN RD, TAMPA, FL, 33634
G10000008415 BAG CONTRACT EXPIRED 2010-01-27 2015-12-31 - 8408 BENJAMIN RD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1023 Guisando de Avila, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2021-11-12 1023 Guisando de Avila, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-12 1023 Guisando de Avila, TAMPA, FL 33613 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-05-29 ADAMS EVERETT, ANNE B -
REINSTATEMENT 2006-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000144800 TERMINATED 1000000919009 HILLSBOROU 2022-03-17 2032-03-23 $ 610.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J10000732328 TERMINATED 1000000177554 HILLSBOROU 2010-06-22 2030-07-07 $ 1,999.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6723187308 2020-04-30 0455 PPP 400 N Ashley Dr, Tampa, FL, 33602
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623100
Loan Approval Amount (current) 623100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 39
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 626856.41
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State