Entity Name: | BEACON FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACON FINANCIAL GROUP, 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: | 31 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | L77508 |
FEI/EIN Number |
650201439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 EAST STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901 |
Mail Address: | 408 EAST STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERSTING JOHN MATTHEW | Director | 927 Lydia Circle, Indian Harbor Beach, FL, 32937 |
KERSTING JOHN MATTHEW | Agent | 408 EAST STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | KERSTING, JOHN MATTHEW | - |
CHANGE OF MAILING ADDRESS | 2011-03-08 | 408 EAST STRAWBRIDGE AVENUE, MELBOURNE, FL 32901 | - |
AMENDMENT | 2010-08-30 | - | - |
AMENDMENT | 2010-06-28 | - | - |
REINSTATEMENT | 2008-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000420608 | ACTIVE | 1000000898639 | BREVARD | 2021-08-13 | 2031-08-18 | $ 1,783.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000489979 | TERMINATED | 1000000833578 | BREVARD | 2019-07-12 | 2029-07-17 | $ 647.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J14000609734 | TERMINATED | 1000000615560 | BREVARD | 2014-04-24 | 2024-05-09 | $ 331.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-08 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State