Search icon

FRED BECK, INC. - Florida Company Profile

Company Details

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

FRED BECK, 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: 21 May 1981 (44 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F35811
FEI/EIN Number 592113649

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

Address: 6430 APPLE ROAD, SEBRING, FL, 33872
Mail Address: 6430 APPLE ROAD, SEBRING, FL, 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK, FREDERICK Director 6430 APPLE ROAD, SEBRING, FL, 33872
BECK, FREDERICK President 6430 APPLE ROAD, SEBRING, FL, 33872
BECK FRED Agent 6430 APPLE ROAD, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1994-12-05 6430 APPLE ROAD, SEBRING, FL 33872 -
CHANGE OF PRINCIPAL ADDRESS 1994-12-05 6430 APPLE ROAD, SEBRING, FL 33872 -
CHANGE OF MAILING ADDRESS 1994-12-05 6430 APPLE ROAD, SEBRING, FL 33872 -
REGISTERED AGENT NAME CHANGED 1994-12-05 BECK, FRED -
REINSTATEMENT 1994-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INS. CO. VS FRED BECK, KELLY GARRICK, ENTERPRISE LEASING CO. 4D2013-2000 2013-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06017319

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Warren B. Kwavnick
Name FRED BECK, INC.
Role Appellee
Status Active
Representations JULIE A. HAGER, DANIEL LEMONGELLO, CHARLES B. GREEN, JR.
Name ENTERPRISE LEASING CO.,
Role Appellee
Status Active
Name KELLY GARRICK
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2013-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2013-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State