Search icon

BEYEL BROTHERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

U.S. Small Business Administration Profile

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.

Phone Number:
E-mail Address:
Fax Number:
321-631-0371
Contact Person:
JOSEPH BEYEL
User ID:
P0611092
Trade Name:
BEYEL BROTHERS INC

Unique Entity ID

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.

CAGE Code:
00WD3
UEI Expiration Date:
2020-10-29

Business Information

Doing Business As:
BEYEL BROTHERS CRANE SERVICE
Activation Date:
2019-10-30
Initial Registration Date:
2001-05-30

Commercial and government entity program

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.

CAGE number:
00WD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-22
CAGE Expiration:
2030-04-22
SAM Expiration:
2026-04-18

Contact Information

POC:
JOSEPH BEYEL
Corporate URL:
www.beyel.com

Legal Entity Identifier

LEI Number:
5493009RL4AU80EDZX66

Registration Details:

Initial Registration Date:
2013-09-20
Next Renewal Date:
2023-04-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
BEYEL BROTHERS, INC. VS MICHAEL MITCHELL 4D2018-0864 2018-03-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA005635 AH

Parties

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.

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
M2710025P0015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
400000.00
Base And Exercised Options Value:
400000.00
Base And All Options Value:
400000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
TRANPORTATION SERVICES
Naics Code:
488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER
Procurement Instrument Identifier:
HTC71124DWV07
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.02
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
VISA CONTINGENCY SERVICES - BASE PERIOD
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER
Procurement Instrument Identifier:
70Z04024P60108Y00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2838.79
Base And Exercised Options Value:
2838.79
Base And All Options Value:
2838.79
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-11-16
Description:
CRANE SERVICE - MOD 1 TO INCREASE PRICE TO REFLECT CHANGE ORDER.
Naics Code:
532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4916300.00
Total Face Value Of Loan:
4916300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-11
Type:
Unprog Rel
Address:
255 BORMAN DR, MERRITT ISLAND, FL, 32953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-01-05
Type:
Referral
Address:
99 DOVER AVE., MERRITT ISLAND, FL, 32952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-01
Type:
Referral
Address:
99 DOVER RD., MERRITT ISLAND, FL, 32952
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-09-16
Type:
Fat/Cat
Address:
99 DOVER RD., MERRITT ISLAND, FL, 32952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-12-10
Type:
Referral
Address:
HWY 441 & JOHN YOUNG PARKWAY, ORLANDO, FL, 32807
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
250
Initial Approval Amount:
$4,916,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,916,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,975,022.47
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $4,916,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(321) 631-0371
Add Date:
1990-07-11
Operation Classification:
Auth. For Hire, Private(Property), Fed. Gov't
power Units:
162
Drivers:
157
Inspections:
62
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State