Search icon

E.N. BECHAMPS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: E.N. BECHAMPS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.N. BECHAMPS AND 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: 04 Dec 1980 (44 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F08904
FEI/EIN Number 592053315

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

Address: 7340 SW 48 ST, #106, MIAMI, FL, 33155
Mail Address: 7340 SW 48 ST, #106, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHAMPS EUGENE N President 7340 S.W. 48TH STREET, #106, MIAMI, FL, 33155
BECHAMPS EUGENE N Director 7340 S.W. 48TH STREET, #106, MIAMI, FL, 33155
SEELEY THERESA B Vice President 7340 S.W. 48TH STREET, #106, MIAMI, FL, 33155
BECHAMPS EUGENE N Vice President 7340 S.W. 48TH STREET, #106, MIAMI, FL, 33155
SEELEY KENNETH J Vice President 7340 S.W. 48TH STREET, #106, MIAMI, FL, 33155
MADAN EDUARDO A Vice President 7340 S.W. 48TH STREET, #106, MIAMI, FL, 33155
LIVINGSTONE DON R Agent 7711 SW 62ND AVENUE, SOUTH MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 7340 SW 48 ST, #106, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2004-03-29 7340 SW 48 ST, #106, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-08 7711 SW 62ND AVENUE, SOUTH MIAMI, FL -
NAME CHANGE AMENDMENT 1988-12-13 E.N. BECHAMPS AND ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 1988-12-07 E. N. BECHAMPS ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 1981-01-16 BECHAMPS, AYLWARD & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-09-18
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-06-13
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State