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
Status: Inactive
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
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
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 Aug 2025

Sources: Florida Department of State