Entity Name: | BEACON PRINTING & GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Jul 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F98000004007 |
FEI/EIN Number |
760573696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 SOUTHEAST 8TH STREET, HIALEAH, FL, 33010 |
Mail Address: | 2500 WEST LOOP SOUTH, 500, HOUSTON, TX, 77027 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
NORTON CARL | Chairman | 2500 WEST LOOP S. #500, HOUSTON, TX, 77027 |
NORTON CARL | Treasurer | 2500 WEST LOOP S. #500, HOUSTON, TX, 77027 |
HYDE JERRY L | President | 2500 WEST LOOP S. #500, HOUSTON, TX, 77057 |
HYDE JERRY L | Secretary | 2500 WEST LOOP S. #500, HOUSTON, TX, 77057 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08157900126 | DODD COMMUNICATIONS | EXPIRED | 2008-06-05 | 2013-12-31 | - | 950 SE 8TH, HIALEAH, FL, 33010 |
G08029900345 | LIBERTY MAILING | EXPIRED | 2008-01-29 | 2013-12-31 | - | 950 SE 8TH STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
DROPPING DBA | 2008-10-13 | BEACON PRINTING & GRAPHICS, INC. | - |
CANCEL ADM DISS/REV | 2008-01-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-02 | 950 SOUTHEAST 8TH STREET, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-22 | 950 SOUTHEAST 8TH STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001208561 | LAPSED | 1000000502294 | DADE | 2013-05-29 | 2023-08-02 | $ 616.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-23 |
Dropping Alternate Name | 2008-10-13 |
REINSTATEMENT | 2008-01-28 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-06-13 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-03-28 |
ANNUAL REPORT | 2002-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State