Search icon

BECK BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BECK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECK BUILDERS, 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: 03 Apr 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F28408
FEI/EIN Number 592073268

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

Address: 1353 AUTUMN ROAD, SPRING HILL, FL, 34606
Mail Address: PO BOX 5068, SPRING HILL, FL, 34611
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABROWSKI JAMES M. President 1353 AUTUMN ROAD, SPRING HILL, FL, 34608
DAVIS RONALD W Vice President C/O 1353 AUTUMN ROAD, SPRING HILL, FL, 34606
DABROWSKI JAMES M Treasurer 1353 AUTUMN ROAD, SPRING HILL, FL, 34606
DAVIS RONALD W Secretary C/O 1353 AUTUMN ROAD, SPRING HILL, FL, 34606
DABROWSKI JAMES M. Agent 1353 AUTUMN ROAD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-02 1353 AUTUMN ROAD, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2009-11-02 1353 AUTUMN ROAD, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 1353 AUTUMN ROAD, SPRING HILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1996-04-08 DABROWSKI, JAMES M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000544258 ACTIVE 1000000186449 HERNANDO 2010-09-02 2036-09-09 $ 261.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2009-11-02
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State