Search icon

SHIRLEY BECKER, P.A. - Florida Company Profile

Company Details

Entity Name: SHIRLEY BECKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRLEY BECKER, P.A. 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 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K46262
FEI/EIN Number 650090208

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

Address: 3536 VIA POINCIANA, LAKE WORTH, FL, 33467
Mail Address: C/O SHIRLEY BECKER, 4242 D'ESTE COURT, APT. 304, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER, SHIRLEY Director 4242 D'ESTE CT., APT.304, LAKE WORTH, FL
BECKER, SHIRLEY Agent 4242 D'ESTE COURT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 3536 VIA POINCIANA, LAKE WORTH, FL 33467 -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State