Entity Name: | BEALE BROTHERS HOLDING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEALE BROTHERS HOLDING CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 1991 (34 years ago) |
Document Number: | S63925 |
FEI/EIN Number |
593076310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1544 SAN MATEO AVE., JACKSONVILLE, FL, 32207 |
Mail Address: | 1544 SAN MATEO AVE., JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEALE ROGER A | Director | 1544 SAN MATEO AVE., JACKSONVILLE, FL, 32207 |
BEALE JOHN P | Director | 1544 SAN MATEO AVE., JACKSONVILLE, FL, 32207 |
BEALE, ROGER A. | Agent | 1544 SAN MATEO AVE., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-01-12 | 1544 SAN MATEO AVE., JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2010-01-12 | 1544 SAN MATEO AVE., JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-12 | 1544 SAN MATEO AVE., JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State