Entity Name: | BEKINS MOVING & STORAGE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEKINS MOVING & STORAGE 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: |
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: | 13 Aug 1951 (74 years ago) |
Date of dissolution: | 17 Dec 2001 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2001 (23 years ago) |
Document Number: | 166089 |
FEI/EIN Number |
590661517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 E DYER ROAD, STE 200, SANTA ANA, CA, 92705, US |
Mail Address: | 1251 E DYER ROAD, STE 200, SANTA ANA, CA, 92705, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARZULLO LAWRENCE A | President | 330 SOUTH MANNHEIM ROAD, HILLSIDE, IL, 60162 |
MARZULLO LAWRENCE A | Director | 330 SOUTH MANNHEIM ROAD, HILLSIDE, IL, 60162 |
PAYTON ROGER E | Director | 13952 DENVER WST, GOLDEN, CO, 80401 |
OGDEN SCOTT | Vice President | 330 SOUTH MANNHEIM ROAD, HILLSIDE, IL, 60162 |
OGDEN SCOTT | Secretary | 330 SOUTH MANNHEIM ROAD, HILLSIDE, IL, 60162 |
OGDEN SCOTT | Director | 330 SOUTH MANNHEIM ROAD, HILLSIDE, IL, 60162 |
STONE PAUL | Treasurer | 330 SOUTH MANNHEIM ROAD, HILLSIDE, IL, 60162 |
CLARKE TERRY G | Vice President | 330 SOUTH MANNHEIM ROAD, HILLSIDE, IL, 60162 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2001-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-23 | 1251 E DYER ROAD, STE 200, SANTA ANA, CA 92705 | - |
CHANGE OF MAILING ADDRESS | 2000-05-23 | 1251 E DYER ROAD, STE 200, SANTA ANA, CA 92705 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-11-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 1997-11-21 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1991-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1975-03-14 | - | - |
CANCEL FOR NON-PAYMENT | 1974-10-21 | - | - |
CORPORATE MERGER | 1971-10-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 700000011377 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000318703 | LAPSED | SS 02-12687 RD | 15TH JUDICIAL CRT CT PALM BEAC | 2002-07-05 | 2007-08-12 | $1,306.97 | PHYLLIS ONOFRIETTI, 3089 INGLEWOOD TERRACE, BOCA RATON FL 33431 |
Name | Date |
---|---|
Voluntary Dissolution | 2001-12-17 |
ANNUAL REPORT | 2001-05-23 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-15 |
Reg. Agent Change | 1997-11-21 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13692603 | 0419700 | 1978-08-07 | 6141 ARLINGTON EXPWY, Jacksonville, FL, 32211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320901200 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100027 B01 IV |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-24 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 G03 IVD |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D02 I |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-24 |
Nr Instances | 11 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-24 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-09-20 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1973-09-27 |
Abatement Due Date | 1973-10-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 |
Issuance Date | 1973-09-27 |
Abatement Due Date | 1973-10-01 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1973-09-27 |
Abatement Due Date | 1973-10-01 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-09-27 |
Abatement Due Date | 1973-10-01 |
Nr Instances | 1 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State