Search icon

BEYEL BROTHERS, INC.

Company Details

Entity Name: BEYEL BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 1998 (26 years ago)
Document Number: K63291
FEI/EIN Number 59-2937835
Address: 550 CIDCO RD., COCOA, FL 32926-5810
Mail Address: 550 CIDCO RD., COCOA, FL 32926-5810
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493009RL4AU80EDZX66 K63291 US-FL GENERAL ACTIVE 1989-02-03

Addresses

Legal C/O Beyel, Mark J, Cocoa, US-FL, US, 32926
Headquarters 550 Cidco Road, Cocoa, US-FL, US, 32926

Registration details

Registration Date 2013-09-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K63291

Agent

Name Role Address
BEYEL, MARK J Agent 550 CIDCO RD., COCOA, FL 32926-5810

President

Name Role Address
BEYEL, JOSEPH D President 3823 STERLING ST., COCOA, FL 32926

Vice President

Name Role Address
BEYEL, DANIEL PJR. Vice President 550 CIDCO RD., COCOA, FL 32926-5810
BEYEL, PHILLIP S Vice President 1215 HERTIAGE BLVD., ROCKLEDGE, FL 32955
BEYEL, STEVEN M Vice President 550 CIDCO RD., COCOA, FL 32926-5810

Secretary

Name Role Address
BEYEL, MARK J Secretary 2325 ROCKLEDGE DRIVE, ROCKLEDGE, FL 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-11-04 BEYEL, MARK J No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-04 550 CIDCO RD., COCOA, FL 32926-5810 No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-27 550 CIDCO RD., COCOA, FL 32926-5810 No data
CHANGE OF MAILING ADDRESS 2010-10-27 550 CIDCO RD., COCOA, FL 32926-5810 No data
REINSTATEMENT 1998-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1997-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z04024P60108Y00 2023-11-16 2023-11-16 2024-05-04
Unique Award Key CONT_AWD_70Z04024P60108Y00_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 9036.49
Current Award Amount 9036.49
Potential Award Amount 9036.49

Description

Title 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 and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient BEYEL BROTHERS, INC.
UEI DQ75YLRFDQ23
Recipient Address UNITED STATES, 550 CIDCO RD, COCOA, BREVARD, FLORIDA, 329265810
PURCHASE ORDER AWARD N3220523P2261 2023-09-22 2024-06-01 2024-06-01
Unique Award Key CONT_AWD_N3220523P2261_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1185450.00
Current Award Amount 1185450.00
Potential Award Amount 1185450.00

Description

Title N103/N321 - E.N.HATCHER 90-DAY DRY CARGO TIME CHARTER WITH THREE 30-DAY OPTIONS
NAICS Code 483111: DEEP SEA FREIGHT TRANSPORTATION
Product and Service Codes V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER

Recipient Details

Recipient BEYEL BROTHERS, INC.
UEI DQ75YLRFDQ23
Recipient Address UNITED STATES, 550 CIDCO RD, COCOA, BREVARD, FLORIDA, 329265810

Date of last update: 03 Feb 2025

Sources: Florida Department of State