Search icon

BURDETTE BECKMANN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BURDETTE BECKMANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 1987 (38 years ago)
Document Number: H98451
FEI/EIN Number 592611439
Address: 5851 JOHNSON ST, HOLLYWOOD, FL, 33021, US
Mail Address: 5851 JOHNSON ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grant, Patrick Agent C/O BURDETTE BECKMANN INC, HOLLYWOOD, FL, 33021
TAYLOR ROBERT T Chief Executive Officer 5851 JOHNSON ST., HOLLYWOOD, FL, 33021
Grant Patrick President 6808 71 Street East, Bradenton, FL, 34203
Costafreda Sareilys Cont 5851 JOHNSON ST, HOLLYWOOD, FL, 33021

Form 5500 Series

Employer Identification Number (EIN):
592611439
Plan Year:
2010
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
102
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-07 Grant, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 C/O BURDETTE BECKMANN INC, 5851 JOHNSON ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-08 5851 JOHNSON ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1996-01-30 5851 JOHNSON ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1987-11-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
EVENT CONVERTED TO NOTES 1986-12-11 - -
NAME CHANGE AMENDMENT 1986-12-11 BURDETTE BECKMANN, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2773157.00
Total Face Value Of Loan:
2773157.00

Paycheck Protection Program

Jobs Reported:
220
Initial Approval Amount:
$2,773,157
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,773,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,805,972.69
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $2,357,185
Utilities: $138,657
Rent: $277,315

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State