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 |
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 |
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 | - |
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 |
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