Search icon

BEKINS MOVING & STORAGE CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13692603 0419700 1978-08-07 6141 ARLINGTON EXPWY, Jacksonville, FL, 32211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-07
Case Closed 1978-08-25

Related Activity

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
13735790 0419700 1973-09-20 6141 ARLINGTON EXPRESSWAY, Jacksonville, FL, 32211
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