Search icon

TOM BECKEL LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: TOM BECKEL LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM BECKEL LANDSCAPING, 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: 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 Aug 1978 (47 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 580749
FEI/EIN Number 591835494

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

Address: 2050 ORANGE BLVD, SANFORD, FL, 32803, US
Mail Address: P.O. BOX 3571, WINTER PARK, FL, 32790, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKEL THOMAS F Agent 600 W KING ST, ORLANDO, FL, 32804
BECKEL, THOMAS F. President 600 W KING ST, ORLANDO FL
BECKEL, THOMAS F. Director 600 W KING ST, ORLANDO FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-01-21 BECKEL, THOMAS F -
REGISTERED AGENT ADDRESS CHANGED 1997-01-21 600 W KING ST, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 1995-05-01 2050 ORANGE BLVD, SANFORD, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-24 2050 ORANGE BLVD, SANFORD, FL 32803 -

Documents

Name Date
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State