Search icon

BEKKER, NYGARD & WEST, INC.

Company Details

Entity Name: BEKKER, NYGARD & WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000115816
FEI/EIN Number 651062409
Address: 4508 INVERRARY BLVD., LAUDERHILL, FL, 33319
Mail Address: 4508 INVERRARY BLVD., LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEST JOSEPH H Agent 437 LAKEVIEW DRIVE, BLDG. 88 #103, WESTON, FL, 33326

President

Name Role Address
WEST JOSEPH H President 437 LAKEVIEW DR., BLDG 88 #103, WESTON, FL, 33326

Director

Name Role Address
WEST JOSEPH H Director 437 LAKEVIEW DR., BLDG 88 #103, WESTON, FL, 33326
NYGARD REYNOLD I Director 7511 NW 9TH ST., PLANTATION, FL, 33317

Vice President

Name Role Address
NYGARD REYNOLD I Vice President 7511 NW 9TH ST., PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-10 WEST, JOSEPH H No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 437 LAKEVIEW DRIVE, BLDG. 88 #103, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000428015 TERMINATED 01022840059 33969 01170 2002-10-18 2007-10-28 $ 2,991.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State