BEYEL BROTHERS, INC. - Florida Company Profile

Entity Name: | BEYEL BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEYEL BROTHERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 1998 (27 years ago) |
Document Number: | K63291 |
FEI/EIN Number |
592937835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 CIDCO RD., COCOA, FL, 32926-5810 |
Mail Address: | 550 CIDCO RD., COCOA, FL, 32926-5810 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEYEL JOSEPH D | President | 3823 STERLING ST., COCOA, FL, 32926 |
BEYEL DANIEL P | Vice President | 550 CIDCO RD., COCOA, FL, 329265810 |
BEYEL PHILLIP S | Vice President | 1215 HERTIAGE BLVD., ROCKLEDGE, FL, 32955 |
BEYEL STEVEN M | Vice President | 550 CIDCO RD., COCOA, FL, 329265810 |
BEYEL MARK J | Secretary | 2325 ROCKLEDGE DRIVE, ROCKLEDGE, FL, 32955 |
BEYEL MARK J | Agent | 550 CIDCO RD., COCOA, FL, 329265810 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-11-04 | BEYEL, MARK J | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-04 | 550 CIDCO RD., COCOA, FL 32926-5810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-27 | 550 CIDCO RD., COCOA, FL 32926-5810 | - |
CHANGE OF MAILING ADDRESS | 2010-10-27 | 550 CIDCO RD., COCOA, FL 32926-5810 | - |
REINSTATEMENT | 1998-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000397158 | TERMINATED | 1000000784644 | BREVARD | 2018-05-29 | 2038-06-06 | $ 1,268.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000397166 | TERMINATED | 1000000784645 | BREVARD | 2018-05-29 | 2038-06-06 | $ 2,602.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13000677972 | TERMINATED | 1000000484277 | BREVARD | 2013-03-27 | 2033-04-04 | $ 382.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEYEL BROTHERS, INC. VS MICHAEL MITCHELL | 4D2018-0864 | 2018-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEYEL BROTHERS, INC. |
Role | Appellant |
Status | Active |
Representations | Daniel J. Santaniello, SHANA P. NOGUES, Daniel S. Weinger |
Name | MICHAEL MITCHELL, LLC. |
Role | Appellee |
Status | Active |
Representations | Andrew A. Harris, JOSEPH R. JOHNSON, Adam J. Richardson, WILLIAM EUGENE JOHNSON |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-18 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's April 30, 2018 motion for issuance of a written opinion, and/or certification of an issue of great public importance is denied. |
Docket Date | 2018-05-15 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | MICHAEL MITCHELL |
Docket Date | 2018-05-01 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | BEYEL BROTHERS, INC. |
Docket Date | 2018-04-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "MOTION FOR ISSUANCE OF A WRITTEN OPINION AND/OR CERTIFICATION OF AN ISSUE OF GREAT PUBLIC IMPORTANCE" |
On Behalf Of | BEYEL BROTHERS, INC. |
Docket Date | 2018-04-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties’ responses to this court’s March 20, 2018 jurisdictional order, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction. See Reeves v. Fleetwood Homes of Florida, Inc., 889 So. 2d 812, 821 (Fla. 2004), Hastings v. Demming, 694 So. 2d 718, 720 (Fla. 1997), Florida Department of Corrections v. Culver, 716 So. 2d 768 (Fla. 1998).LEVINE, CONNER and FORST, JJ., concur. |
Docket Date | 2018-04-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-11 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellee's April 9, 2018 motion to stay is granted and the filing of the answer brief is stayed pending the court's determination of jurisdiction. |
Docket Date | 2018-04-09 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | MICHAEL MITCHELL |
Docket Date | 2018-04-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MICHAEL MITCHELL |
Docket Date | 2018-04-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ AMENDED. |
On Behalf Of | BEYEL BROTHERS, INC. |
Docket Date | 2018-04-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2018-04-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BEYEL BROTHERS, INC. |
Docket Date | 2018-04-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | BEYEL BROTHERS, INC. |
Docket Date | 2018-03-29 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | BEYEL BROTHERS, INC. |
Docket Date | 2018-03-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO JURISDICTIONAL BRIEF. |
On Behalf Of | BEYEL BROTHERS, INC. |
Docket Date | 2018-03-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MICHAEL MITCHELL |
Docket Date | 2018-03-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BEYEL BROTHERS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-11 |
MEMO - MISSING IMAGE | 2021-11-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State