Search icon

BECKWITH CONSULTANTS, INC.

Company Details

Entity Name: BECKWITH CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 1985 (39 years ago)
Date of dissolution: 15 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: H80097
FEI/EIN Number 59-2616245
Address: 1199 WEST GRANANDA BLVD., ORMOND BEACH, FL 32174
Mail Address: 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN 55416
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
RUCH, HEINZ Director 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN 55416
KNUTSON, GERALD J Director 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN 55416
GRAN, DEBRA A Director 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN 55416

President

Name Role Address
RUCH, HEINZ President 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN 55416

Chief Executive Officer

Name Role Address
RUCH, HEINZ Chief Executive Officer 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN 55416

Treasurer

Name Role Address
KNUTSON, GERALD J Treasurer 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN 55416

Chief Financial Officer

Name Role Address
KNUTSON, GERALD J Chief Financial Officer 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN 55416

Secretary

Name Role Address
DOAN, STEPHANIE Secretary 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN 55416

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2014-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-18 1199 WEST GRANANDA BLVD., ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2005-02-18 1199 WEST GRANANDA BLVD., ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2005-02-18 NRAI SERVICES, INC No data

Documents

Name Date
Voluntary Dissolution 2014-05-15
REINSTATEMENT 2014-05-02
Reg. Agent Change 2005-02-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State