Search icon

BEACON CONTRACTING GROUP, INCORPORATED - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEACON CONTRACTING GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON CONTRACTING GROUP, INCORPORATED 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: 15 Aug 1959 (66 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 227061
FEI/EIN Number 590881828

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

Address: 5905 MACY AVE, P O BOX 8664, JACKSONVILLE, FL, 32239-0664, US
Mail Address: 5905 MACY AVE, P O BOX 8664, JACKSONVILLE, FL, 32239-0664, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
641102
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
MULLINS ROY L President 12514 MASTERS RIDGE DR., JACKSONVILLE, FL, 32225
MULLINS ROY L Treasurer 12514 MASTERS RIDGE DR., JACKSONVILLE, FL, 32225
MULLINS ROY L Director 12514 MASTERS RIDGE DR., JACKSONVILLE, FL, 32225
MULLINS JULIENNE D Director 12514 MASTERS RIDGE DR., JACKSONVILLE, FL, 32225
MULLINS ROY L Agent 5905 MACY AVE, JACKSONVILLE, FLORIDA, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-20 5905 MACY AVE, P O BOX 8664, JACKSONVILLE, FL 32239-0664 -
CANCEL ADM DISS/REV 2003-10-20 - -
CHANGE OF MAILING ADDRESS 2003-10-20 5905 MACY AVE, P O BOX 8664, JACKSONVILLE, FL 32239-0664 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1996-07-12 BEACON CONTRACTING GROUP, INCORPORATED -
AMENDMENT 1994-08-26 - -
NAME CHANGE AMENDMENT 1977-01-31 BEACON SALES CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000187 LAPSED 16-2005-CA-005673 CIR CRT DUVAL COUNTY FL 2005-12-13 2011-01-06 $190883.23 INNOVATIVE METALS COMPANY, 2070 STEEL DR., TUCKER, GA 30084
J05000008562 LAPSED 2005-CA-664 FOURTH CIRCUIT COURT 2005-01-21 2010-01-25 $122,668.59 SIPLAST, INC., 1000 E. ROCHELLE BLVD., IRVING, TX 75062
J04900026279 LAPSED 16-2004-SC-3485 DUVAL COUNTY COURT 2004-10-15 2009-12-15 $1823.60 ARCHITECTURAL METAL SPECIALTIES, INC., 4333 LYNWOOD COURT, DOUGLASVILLE, GA 30134
J04900024621 LAPSED 2004-CC-004766 DUVAL COUNTY COURT 2004-09-02 2009-11-15 $6011.93 QUEST DIAGNOSTICS CLINICAL LAB, INC., P.O. BOX 740709, ATLANTA, GA 30374
J04900016830 LAPSED 03-7719-CI-11 6TH JUD CIR PINELLAS CO FL 2004-06-28 2009-07-12 $46941.90 BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610
J04900014392 LAPSED 03-8040-CI-7 CIRCUIT COURT 6TH JUD CIRCUIT 2004-05-14 2009-06-18 $59862.92 PROFESSIONAL STAFFING A.B.T.S., INC., P.O. BOX 4699, CLEARWATER, FL 33758

Documents

Name Date
Reg. Agent Resignation 2006-06-13
ANNUAL REPORT 2004-04-15
REINSTATEMENT 2003-10-20
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-06-25
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-18
Type:
Planned
Address:
13240 PALOMA RD., CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-09-10
Type:
Planned
Address:
1250 N. HANCOCK RD., CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-05
Type:
Planned
Address:
298 JOHN KNOX RD, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-12-22
Type:
Planned
Address:
5800 S. KIRKMAN RD., ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State