Search icon

ELECTRON BEAM DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ELECTRON BEAM DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRON BEAM DEVELOPMENT CORPORATION 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: 01 Sep 1976 (49 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 513308
FEI/EIN Number 591694103

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

Address: 3591 SW DEGGELLER CT, PALM CITY, FL, 34990
Mail Address: 3591 SW DEGGELLER CT, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKEL JAMES S President 13018 FLAMINGO TERRACE, PALM BEACH GARDENS, FL, 33410
BICKEL JAMES S Secretary 13018 FLAMINGO TERRACE, PALM BEACH GARDENS, FL, 33410
BICKEL JAMES S Treasurer 13018 FLAMINGO TERRACE, PALM BEACH GARDENS, FL, 33410
BICKEL JAMES S Director 13018 FLAMINGO TERRACE, PALM BEACH GARDENS, FL, 33410
BICKEL JAMES B Director 13078 COASTAL CIR, PALM BEACH GARDENS, FL, 33410
BICKEL MATTHEW M Director 13042 COASTAL CIR, PALM BEACH GARDENS, FL, 33410
BRECHBILL MARK C Agent 215 S. FEDERAL HWY., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 3591 SW DEGGELLER CT, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2006-04-19 3591 SW DEGGELLER CT, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2006-04-19 BRECHBILL, MARK CPA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 215 S. FEDERAL HWY., SUITE 100, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000049529 TERMINATED 1000000441872 MARTIN 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State