Search icon

BEARDENT, INC. - Florida Company Profile

Company Details

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

BEARDENT, 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: 25 Jan 1999 (26 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P99000008603
FEI/EIN Number 59-3568205

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

Address: 4972 OUTLOOK DR, MELBOURNE, FL, 32940-2336, US
Mail Address: 4972 OUTLOOK DR, MELBOURNE, FL, 32940-2336, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOR LINDA L Vice President 4972 OUTLOOK DRIVE, MELBOURNE,, FL, 329402336
THOMPSON LYNNE R Agent 529 E. NEW HAVEN AVE., MELBOURNE, FL, 32901
STRAUB BARRY S President 4972 OUTLOOK DR, MELBOURNE, FL, 329402336

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-17 4972 OUTLOOK DR, MELBOURNE, FL 32940-2336 -
CHANGE OF MAILING ADDRESS 2013-03-17 4972 OUTLOOK DR, MELBOURNE, FL 32940-2336 -
REGISTERED AGENT NAME CHANGED 2013-03-17 THOMPSON, LYNNE RESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-17 529 E. NEW HAVEN AVE., MELBOURNE, FL 32901 -

Documents

Name Date
Voluntary Dissolution 2019-01-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State