Search icon

WAYNE C. BECKNER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WAYNE C. BECKNER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE C. BECKNER & ASSOCIATES, 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: 18 Dec 1979 (45 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 648562
FEI/EIN Number 591972833

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

Address: 9443 S OLD DIXIE HWY, MIAMI, FL, 33156
Mail Address: 9443 S OLD DIXIE HWY, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKNER, WAYNE President 9443 S OLD DIXIE HWY, MIAMI, FL
BECKNER, WAYNE Secretary 9443 S OLD DIXIE HWY, MIAMI, FL
BECKNER, WAYNE Director 9443 S OLD DIXIE HWY, MIAMI, FL
BECKNER, VIVIAN Vice President 9443 S OLD DIXIE HWY, MIAMI, FL
BECKNER, VIVIAN Director 9443 S OLD DIXIE HWY, MIAMI, FL
BECKNER, WAYNE Agent 9443 S OLD DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 1981-04-27 WAYNE C. BECKNER & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State