Entity Name: | BECKER ORGAN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BECKER ORGAN CENTER, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Oct 1976 (49 years ago) |
Document Number: | 517124 |
FEI/EIN Number |
591922499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4212 EL PRADO, TAMPA, FL, 33629 |
Mail Address: | 4212 EL PRADO, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER,GERHARD | Secretary | 4212 EL PRADO, TAMPA, FL, 33629 |
BECKER,GERHARD | President | 4212 EL PRADO, TAMPA, FL, 33629 |
BECKER BRIAN | Secretary | 3107 W Price Ave., TAMPA, FL, 33611 |
BECKER MAYLING | Treasurer | 3508 SAN JOSE ST, TAMPA, FL, 33629 |
BECKER, GERHARD | Agent | 4212 EL PRADO BLVD., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 4212 EL PRADO BLVD., TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-07-20 | 4212 EL PRADO, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 1983-07-20 | 4212 EL PRADO, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State