Search icon

BEAR ESSENTIALS, INC. - Florida Company Profile

Company Details

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

BEAR ESSENTIALS, 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: 19 Aug 1992 (33 years ago)
Date of dissolution: 18 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2000 (25 years ago)
Document Number: V59077
FEI/EIN Number 650355729

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

Address: 6330 SW 139 COURT, MIAMI, FL, 33183, US
Mail Address: 6330 S.W. 139TH COURT, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON LEO E. President 6330 SW 139 COURT, MIAMI, FL
ATKINSON LEO E. Treasurer 6330 SW 139TH COURT, MIAMI, FL
ATKINSON LEO E. Secretary 6330 SW 139TH COURT, MIAMI, FL
ATKINSON, LEO E. Agent 6330 SW 139 COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 6330 SW 139 COURT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1998-03-19 6330 SW 139 COURT, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 6330 SW 139 COURT, MIAMI, FL 33183 -

Documents

Name Date
Voluntary Dissolution 2000-09-18
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State