Search icon

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

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445637103 2020-04-15 0455 PPP 99368 Overseas Highway N/A, KEY LARGO, FL, 33037
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 11
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128360.07
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State