Search icon

BENEFICIAL ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: BENEFICIAL ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEFICIAL ADMINISTRATORS, 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: 08 Nov 1988 (36 years ago)
Date of dissolution: 11 Oct 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Oct 1999 (26 years ago)
Document Number: K44242
FEI/EIN Number 650084906

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

Address: 1920 E HALLANDALE BEACH BLVD, PH-1, HALLANDALE, FL, 33009, US
Mail Address: 1920 E HALLANDALE BEACH BLVD, PH-1, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE CHARLES E. President 9300 W. BAY HARBOR DRIVE, BAY HORBOR ISLANDS, FL, 33154
WALLACE CHARLES E. Treasurer 9300 W. BAY HARBOR DRIVE, BAY HORBOR ISLANDS, FL, 33154
WALLACE CHARLES E. Secretary 9300 W. BAY HARBOR DRIVE, BAY HORBOR ISLANDS, FL, 33154
WALLACE CHARLES E Agent 1920 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
MERGER 1999-10-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000049933. MERGER NUMBER 300000025283
CHANGE OF PRINCIPAL ADDRESS 1999-04-25 1920 E HALLANDALE BEACH BLVD, PH-1, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 1999-04-25 1920 E HALLANDALE BEACH BLVD, PH-1, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 1999-04-25 WALLACE, CHARLES E -
REGISTERED AGENT ADDRESS CHANGED 1999-04-25 1920 E HALLANDALE BEACH BLVD, PH-1, HALLANDALE, FL 33009 -

Documents

Name Date
Merger Sheet 1999-10-11
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300495058 0418800 1997-08-22 4358 N DIXIE HIGHWAY, FORT LAUDERDALE, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-08-22
Case Closed 1997-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-10-06
Abatement Due Date 1997-10-30
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-10-06
Abatement Due Date 1997-10-30
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1997-10-06
Abatement Due Date 1997-10-30
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1997-10-06
Abatement Due Date 1997-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-10-06
Abatement Due Date 1997-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1997-10-06
Abatement Due Date 1997-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State