Search icon

BEKAERT CORPORATION - Florida Company Profile

Company Details

Entity Name: BEKAERT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1998 (27 years ago)
Document Number: F98000001580
FEI/EIN Number 62-1340165

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

Address: 1395 S. Marietta Pkwy., Suite 50-100, Marietta, GA, 30067, US
Mail Address: 1395 S. Marietta Pkwy., Suite 50-100, Marietta, GA, 30067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Parewyck Steven Director 1395 S. Marietta Pkwy., Marietta, GA, 30067
Boussaid Taoufiq Director 1395 S. Marietta Pkwy., Marietta, GA, 30067
Collins Marc Secretary 1395 S. Marietta Pkwy., Marietta, GA, 30067
Vanbergen Johan Treasurer 1395 S. Marietta Pkwy., Marietta, GA, 30067
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 4300 Wildwood Pkwy, Suite 100, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2025-01-15 4300 Wildwood Pkwy, Suite 100, Atlanta, GA 30339 -
REGISTERED AGENT NAME CHANGED 2022-01-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000007284 ACTIVE 1000000975691 COLUMBIA 2023-12-27 2034-01-03 $ 360.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000129864 TERMINATED 1000000815648 COLUMBIA 2019-02-11 2029-02-20 $ 597.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
Reg. Agent Change 2022-01-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-07
Reg. Agent Change 2019-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State