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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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