Entity Name: | K-BECK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K-BECK CORPORATION 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: | 05 Oct 1989 (36 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | L20591 |
FEI/EIN Number |
650164424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18491 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157-6815 |
Mail Address: | 18491 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157-6815 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECHTOLD LINDA A | President | 13315 S.W. 108TH COURT, MIAMI, FL, 331766005 |
BECHTOLD HOWARD J | Vice President | 13315 S.W. 108TH COURT, MIAMI, FL, 331766005 |
BECHTOLD LINDA A | Agent | 18491 SOUTH DIXIE HIGHWAY, MIAMI, FL, 331576815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-08 | 18491 SOUTH DIXIE HIGHWAY, MIAMI, FL 33157-6815 | - |
CHANGE OF MAILING ADDRESS | 1994-02-08 | 18491 SOUTH DIXIE HIGHWAY, MIAMI, FL 33157-6815 | - |
REGISTERED AGENT NAME CHANGED | 1994-02-08 | BECHTOLD, LINDA A | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-08 | 18491 SOUTH DIXIE HIGHWAY, MIAMI, FL 33157-6815 | - |
NAME CHANGE AMENDMENT | 1989-12-18 | K-BECK CORPORATION | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRENDAN RYAN VS K. BECK | 2D2022-4087 | 2022-11-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRENDAN RYAN |
Role | Appellant |
Status | Active |
Name | K-BECK CORPORATION |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This case was dismissed on January 11, 2023. No action will be taken onAppellant's notice of voluntary dismissal filed January 17, 2023. |
Docket Date | 2023-01-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BRENDAN RYAN |
Docket Date | 2023-01-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, and ATKINSON |
Docket Date | 2023-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court'sDecember 15, 2022, order to show cause. |
Docket Date | 2022-12-15 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number. |
Docket Date | 2022-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ certified |
On Behalf Of | BRENDAN RYAN |
Docket Date | 2022-11-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-11-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | BRENDAN RYAN |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-09-16 |
ANNUAL REPORT | 1996-08-08 |
ANNUAL REPORT | 1995-07-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State