Search icon

BECK ELECTRIC SUPPLY COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BECK ELECTRIC SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2023 (3 years ago)
Document Number: F12000001642
FEI/EIN Number 941397223
Address: 2775 GOODRICK AVENUE, RICHMOND, CA, 94801, US
Mail Address: 2775 GOODRICK AVENUE, RICHMOND, CA, 94801
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BECK WILLIAM R Director 2775 GOODRICK AVENUE, RICHMOND, CA, 94801
BECK ROGER Director 2775 GOODRICK AVENUE, RICHMOND, CA, 94801
ROSS JAMES A Secretary 2775 GOODRICK AVENUE, RICHMOND, CA, 94801
ROSS JAMES A Treasurer 2775 GOODRICK AVENUE, RICHMOND, CA, 94801
Beck Electric Supply Co Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
BECK RAYMOND President 2775 GOODRICK AVENUE, RICHMOND, CA, 94801
BECK RAYMOND Director 2775 GOODRICK AVENUE, RICHMOND, CA, 94801
BECK RONALD Vice President 2775 GOODRICK AVENUE, RICHMOND, CA, 94801

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JIM ROSS
User ID:
P1952727

Unique Entity ID

CAGE Code:
7F1J6
UEI Expiration Date:
2020-06-28

Business Information

Activation Date:
2019-04-30
Initial Registration Date:
2015-08-03

Commercial and government entity program

CAGE number:
7F1J6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-15

Contact Information

POC:
JIM ROSS

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-26 - -
REGISTERED AGENT NAME CHANGED 2023-01-26 Beck Electric Supply Co -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 2775 GOODRICK AVENUE, RICHMOND, CA 94801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000610697 TERMINATED 1000000677090 OKALOOSA 2015-05-13 2035-05-22 $ 1,264.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000517556 TERMINATED 1000000605733 OKALOOSA 2014-04-02 2034-05-01 $ 918.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-09-23
Foreign Profit 2012-04-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8516PP45B91
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
-51.31
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-04-11
Description:
IGF::CT::IGF
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
2010: SHIP AND BOAT PROPULSION COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State