Search icon

BEACON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BEACON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON PROPERTIES, 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: 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: 18 Nov 1986 (38 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J42695
FEI/EIN Number 592761116

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

Address: 6917 TIMBERS DRIVE, EVERGREEN, CO, 80439
Mail Address: P. O. BOX 3065, EVERGREEN, CO, 80437-3065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOELDTKE JOAN R. Secretary 6917 TIMBERS DR, EVERGREEN, CO, 80439
HOELDTKE CLYDE B Secretary 6917 TIMBERS DR, EVERGREEN, CO, 80439
GARRABRENDTS E. L. J Agent 6008 MAIN STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-30 6917 TIMBERS DRIVE, EVERGREEN, CO 80439 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-27 6008 MAIN STREET, NEW PORT RICHEY, FL 34653 -
REINSTATEMENT 1997-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-27 6917 TIMBERS DRIVE, EVERGREEN, CO 80439 -
REGISTERED AGENT NAME CHANGED 1997-02-27 GARRABRENDTS, E. L. JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1994-01-03 - -

Documents

Name Date
ANNUAL REPORT 1998-04-30
REINSTATEMENT 1997-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State