Search icon

K-BECK CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BRENDAN RYAN VS K. BECK 2D2022-4087 2022-11-28 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
22SC-0201ES

Parties

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

Documents

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