Search icon

MICHAEL C. BECKER, C.P.A., P.A.

Company Details

Entity Name: MICHAEL C. BECKER, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 1988 (36 years ago)
Document Number: K41863
FEI/EIN Number 65-0080371
Address: % MICHAEL C. BECKER, CPA, 400 Columbia Drive, Suite 101, WEST PALM BEACH, FL 33409
Mail Address: % MICHAEL C. BECKER, CPA, 400 Columbia Drive, Suite 101, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER,, MICHAEL C Agent % MICHAEL C. BECKER, CPA, 400 Columbia Drive, Suite 101, WEST PALM BEACH, FL 33409

President

Name Role Address
BECKER, MICHAEL C President 400 Columbia Drive, Suite 101 WEST PALM BEACH, FL

Vice President

Name Role Address
BECKER, MICHAEL C Vice President 400 Columbia Drive, Suite 101 WEST PALM BEACH, FL

Treasurer

Name Role Address
BECKER, MICHAEL C Treasurer 400 Columbia Drive, Suite 101 WEST PALM BEACH, FL

Secretary

Name Role Address
BECKER, MICHAEL C Secretary % MICHAEL C. BECKER, CPA, 400 Columbia Drive Suite 101 WEST PALM BEACH, FL 33409

Director

Name Role Address
BECKER, MICHAEL C Director % MICHAEL C. BECKER, CPA, 400 Columbia Drive Suite 101 WEST PALM BEACH, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92006000121 MICHAEL C. BECKER & CO. ACTIVE 1992-01-06 2027-12-31 No data 400 COLUMBIA DRIVE, STE 101, W PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 % MICHAEL C. BECKER, CPA, 400 Columbia Drive, Suite 101, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2013-04-17 % MICHAEL C. BECKER, CPA, 400 Columbia Drive, Suite 101, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 % MICHAEL C. BECKER, CPA, 400 Columbia Drive, Suite 101, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2008-03-26 BECKER,, MICHAEL C No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State