Search icon

BECKWITH METALS, INC. - Florida Company Profile

Company Details

Entity Name: BECKWITH METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECKWITH METALS, 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: 10 Sep 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L99931
FEI/EIN Number 593033822

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

Address: 6511 E BROADWAY, SUITE 3, TAMPA, FL, 33619, US
Mail Address: PO BOX 5252, SUN CITY CENTER, FL, 33571-5252, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKWITH, KERMIT WYATT JR Agent 16405 BONNEVILLE DRIVE, TAMPA, FL, 33624
BECKWITH, KERMIT W JR Director 16405 BONNEVILLE DRIVE, TAMPA, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 6511 E BROADWAY, SUITE 3, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2007-07-05 6511 E BROADWAY, SUITE 3, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1998-06-11 BECKWITH METALS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1995-03-09 16405 BONNEVILLE DRIVE, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2000-09-19
ANNUAL REPORT 1999-04-21
Name Change 1998-06-11
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State