Search icon

BEEPERS 'N PHONES, INC. - Florida Company Profile

Company Details

Entity Name: BEEPERS 'N PHONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEEPERS 'N PHONES, 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: 31 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000029441
FEI/EIN Number 593567187

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

Address: 777 N. ASHLEY DR #2913, TAMPA, FL, 33602, US
Mail Address: 777 N. ASHLEY DR #2913, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROW ADAM Agent 777 N. ASHLEY DR #2913, TAMPA, FL, 33602
GROW ADAM J President 875 PASADENA AVE S, PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 777 N. ASHLEY DR #2913, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-07 777 N. ASHLEY DR #2913, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2009-07-07 777 N. ASHLEY DR #2913, TAMPA, FL 33602 -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000283254 TERMINATED 04-CA-010546-I HILLSBOROUGH CO. CIRCUIT COURT 2006-03-10 2011-12-06 $50,000,275.00 TIMOTHY CONDON, P.O. BOX 1007, TAMPA, FL, 33601
J06000096276 TERMINATED 04-CA-10546-I HILLSBOROUGH CO. CIRCUIT COURT 2006-03-10 2011-05-08 $50,000,275.00 TIMOTHY CONDON, P.O. BOX 1007, TAMPA, FL 33601

Documents

Name Date
Reg. Agent Change 2009-07-07
Reg. Agent Change 2009-02-13
REINSTATEMENT 2008-11-25
REINSTATEMENT 2007-05-04
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State