Search icon

BECK FAMILY REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BECK FAMILY REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECK FAMILY REAL ESTATE HOLDINGS, 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: 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: 13 Jun 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: H61764
FEI/EIN Number 592546581

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

Address: 12884 BARROW RD, N PALM BEACH, FL, 33408, US
Mail Address: 12884 BARROW RD, N PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEA TOW SERVICES OF THE PALM BEACHES, INC. 401(K) PROFIT SHARING PLAN 2021 592546581 2022-05-31 BECK FAMILY REAL ESTATE HOLDINGS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488410
Sponsor’s telephone number 5618448056
Plan sponsor’s address 2300 BROADWAY, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing RACHEL MARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-31
Name of individual signing RACHEL MARS
Valid signature Filed with authorized/valid electronic signature
SEA TOW SERVICES OF THE PALM BEACHES, INC. 401(K) PROFIT SHARING PLAN 2021 592546581 2022-12-18 BECK FAMILY REAL ESTATE HOLDINGS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488410
Sponsor’s telephone number 5618448056
Plan sponsor’s address 2300 BROADWAY, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2022-12-18
Name of individual signing RACHEL MARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-12-18
Name of individual signing RACHEL MARS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BECK WILLIAM Director 12884 BARROW RD, NORTH PALM BEACH, FL, 33408
BECK WILLIAM President 12884 BARROW RD, NORTH PALM BEACH, FL, 33408
HUFFMAN KENT E Agent 500 S AUSTRALIAN AVE #600, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028822 SEA TOW PALM BEACH EXPIRED 2019-03-01 2024-12-31 - 2300 BROADWAY, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 12884 BARROW RD, N PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-02-03 12884 BARROW RD, N PALM BEACH, FL 33408 -
AMENDMENT AND NAME CHANGE 2021-08-27 BECK FAMILY REAL ESTATE HOLDINGS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 500 S AUSTRALIAN AVE #600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2008-04-18 HUFFMAN, KENT ESQ. -
REINSTATEMENT 2003-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-03
Amendment and Name Change 2021-08-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State