Search icon

BEACON COLLISION, INC.

Company Details

Entity Name: BEACON COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 619367
FEI/EIN Number 59-1918399
Address: 11801 S.R. 52, HUDSON, FL 34669
Mail Address: 8844 ROSS LANE, NEW PORT RICHEY, FL 34654
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, GARY L Agent 8844 ROSS LANE, NEW PORT RICHEY, FL 34654

President

Name Role Address
GORDON, GARY L President 8844 ROSS LN, NEW PORT RICHEY, FL 34654

Secretary

Name Role Address
GORDON, GARY L Secretary 8844 ROSS LN, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
GORDON, SANDRA F Vice President 8844 ROSS LN, NEW PORT RICHEY, FL 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034508 BEACON AUTO SALES EXPIRED 2010-04-19 2015-12-31 No data 8844 ROSS LANE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2005-11-07 11801 S.R. 52, HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2005-11-07 GORDON, GARY L No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-07 8844 ROSS LANE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-26 11801 S.R. 52, HUDSON, FL 34669 No data

Documents

Name Date
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-04-03
Reg. Agent Change 2005-11-07
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State