Search icon

FLOYD BECK TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: FLOYD BECK TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Mar 1969 (56 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 822486
FEI/EIN Number 591220056

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

Address: 5130 U S 41 SOUTH, PO BOX 865, BROOKSVILLE, FL, 34605-7865
Mail Address: 5130 U S 41 SOUTH, PO BOX 865, BROOKSVILLE, FL, 34605-7865
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BECK,MARY ANN President 5130 U.S. #41 S., BROOKSVILLE, FL
BECK,MARY ANN Director 5130 U.S. #41 S., BROOKSVILLE, FL
JENNINGS, FLOYD RAY Secretary 25365 OLYMPIA RD., BROOKSVILLE, FL
JENNINGS, FLOYD RAY Treasurer 25365 OLYMPIA RD., BROOKSVILLE, FL
JENNINGS, FLOYD RAY Director 25365 OLYMPIA RD., BROOKSVILLE, FL
BECK, MARY ANN Agent 5130 U.S. #41 S., BROOKSVILLE, FL, 346057865

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-02-22 5130 U S 41 SOUTH, PO BOX 865, BROOKSVILLE, FL 34605-7865 -
CHANGE OF MAILING ADDRESS 1989-02-22 5130 U S 41 SOUTH, PO BOX 865, BROOKSVILLE, FL 34605-7865 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-22 5130 U.S. #41 S., P.O. BOX 865, BROOKSVILLE, FL 34605-7865 -
REGISTERED AGENT NAME CHANGED 1986-05-19 BECK, MARY ANN -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14022016 0420600 1976-10-14 US HWY 41 SOUTH 3 1/2 MILES SO, Brooksville, FL, 33512
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-14
Case Closed 1984-03-10
14021828 0420600 1976-09-01 US HWY 41 SOUTH 3 1/2 MILES SO, Brooksville, FL, 33512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-01
Case Closed 1976-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-07
Abatement Due Date 1976-09-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-07
Abatement Due Date 1976-09-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-07
Abatement Due Date 1976-09-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVA
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1976-09-07
Abatement Due Date 1976-09-10
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State