Entity Name: | BECON CONSTRUCTION COMPANY, 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: | 13 Sep 1979 (46 years ago) |
Date of dissolution: | 27 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Mar 2018 (7 years ago) |
Document Number: | 844124 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 Post Oak Blvd., Houston, TX, 77056-6503, US |
Mail Address: | 3000 Post Oak Blvd., Houston, TX, 77056-6503, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
DAWSON PETER A | Director | 3000 Post Oak Blvd., Houston, TX, 770566503 |
LYON SAMUEL B | President | 3000 Post Oak Blvd., Houston, TX, 770566503 |
LEADER, KEVIN C | Prin | 3000 Post Oak Blvd., Houston, TX, 770566503 |
QUAZZO MARY W | Vice President | 3000 Post Oak Blvd., Houston, TX, 770566503 |
SCHAFER KIMBERLEY C | Assi | 3000 Post Oak Blvd., Houston, TX, 770566503 |
RESTIVO PEGGY A | Assi | 3000 Post Oak Blvd., Houston, TX, 770566503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-27 | - | - |
REGISTERED AGENT CHANGED | 2018-03-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 3000 Post Oak Blvd., Houston, TX 77056-6503 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 3000 Post Oak Blvd., Houston, TX 77056-6503 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2018-03-27 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-05-28 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State