Search icon

BEAM CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: BEAM CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAM CONTRACTING, 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: 06 Jan 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J50354
FEI/EIN Number 592758558

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

Address: 210 S. O'BRIEN ST., TAMPA, FL, 33609, US
Mail Address: 210 S. O'BRIEN ST., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUREWITZ LARRY M Manager 210 S. O'BRIEN ST., TAMPA, FL, 33609
HUREWITZ LARRY Agent 210 S. O'BRIEN ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-08-21 210 S. O'BRIEN ST., TAMPA, FL 33609 -
PENDING REINSTATEMENT 2012-08-21 - -
REINSTATEMENT 2012-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-21 210 S. O'BRIEN ST, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-21 210 S. O'BRIEN ST., TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-19 HUREWITZ, LARRY -
AMENDMENT 1987-03-04 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-04
REINSTATEMENT 2012-08-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313105900 0418800 2009-10-27 1760 SAWGRASS MILLS CIRCLE, SUNRISE, FL, 33323
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-27
Emphasis L: FALL
Case Closed 2009-12-28

Related Activity

Type Referral
Activity Nr 202880522
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-12-03
Abatement Due Date 2009-12-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State