Search icon

BEATEC INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BEATEC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEATEC INDUSTRIES, 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: 20 Jan 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K59807
FEI/EIN Number 592925085

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

Address: 4509 NW 23RD AVE, 11, GAINESVILLE, FL, 32606, US
Mail Address: 4509 NW 23RD AVE, 11, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN, J.D. Director 5225 NW 35TH PLACE, GAINESVILLE, FL, 32606
ALLEN, M. M. Director 2505 NW 7TH RD, GAINESVILLE, FL
ALLEN, C. T. Director 2505 NW 7TH RD, GAINESVILLE, FL
ALLEN, C. T. Agent 2205 NW 7TH ROAD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-19 - -
REINSTATEMENT 2002-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-31 4509 NW 23RD AVE, 11, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2002-12-31 4509 NW 23RD AVE, 11, GAINESVILLE, FL 32606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2003-09-19
REINSTATEMENT 2002-12-31
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-07-09
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State