Search icon

BECKMANN'S AUTO PARTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BECKMANN'S AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECKMANN'S AUTO PARTS, 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: 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: 22 Jun 1990 (35 years ago)
Date of dissolution: 19 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2024 (a year ago)
Document Number: L82911
FEI/EIN Number 650196033

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1024 Adams Dr, Key Largo, FL, 33037, US
Mail Address: Elizabeth Beckmann, P. O. BOX 370727, Key Largo, FL, 33037, US
ZIP code: 33037
City: Key Largo
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckmann, Elizabeth J. President 1024 ADAMS DR, KEY LARGO, FL, 33037
Beckmann, Elizabeth J. Director 1024 ADAMS DR, KEY LARGO, FL, 33037
Beckmann Elizabeth J Agent 1024 ADAMS DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 1024 Adams Dr, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-04-07 1024 Adams Dr, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2023-04-07 Beckmann, Elizabeth J -
REGISTERED AGENT ADDRESS CHANGED 1997-04-07 1024 ADAMS DR, KEY LARGO, FL 33037 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000051720 TERMINATED 1000000977194 MONROE 2024-01-16 2044-01-24 $ 110,337.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000051738 TERMINATED 1000000977197 MONROE 2024-01-16 2044-01-24 $ 4,640.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Voluntary Dissolution 2024-05-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
127500.00
Total Face Value Of Loan:
127500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$127,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,360.07
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $127,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State