Search icon

GEORGE BECK, INC.

Company Details

Entity Name: GEORGE BECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2001 (24 years ago)
Date of dissolution: 19 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2007 (18 years ago)
Document Number: P01000059473
FEI/EIN Number 651113162
Address: 1271 SE 7TH AVENUE, POMPANO BEACH, FL, 33060
Mail Address: 1271 SE 7TH AVENUE, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BECK GEORGE Agent 1271 SE 7TH AVENUE, POMPANO BEACH, FL, 33060

Director

Name Role Address
BECK GEORGE Director 1271 SE 7TH AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-19 No data No data

Court Cases

Title Case Number Docket Date Status
George Beck, Appellant(s) v. State of Florida, Appellee(s). 2D2024-1953 2024-08-20 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-003607-A, 17-CF-3621, 21-CF-6034

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name GEORGE BECK, INC.
Role Appellant
Status Active
Representations Deborah Anne Goins, Adriana Corso
Name Hon. Robin Fernandez Fuson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - AMENDED DESIGNATIONS TO COURT REPORTER
On Behalf Of George Beck
Docket Date 2024-10-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted, and the transcript shall be filed by December 17, 2024.
View View File
Docket Date 2024-11-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-10-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - REPORTER'S ACKNOWLEDGMENT
Docket Date 2024-10-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2024-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of George Beck
Docket Date 2024-08-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of George Beck
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of George Beck
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Beck
Docket Date 2024-12-18
Type Record
Subtype Record on Appeal Confidential
Description ***CONFIDENTIAL*** 855 PAGES
Docket Date 2024-10-22
Type Order
Subtype Order for Clerk to File Status Report on Record
Description The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. If the attorney for Appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding Appellant insolvent within twenty days from the date of this order. If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and Appellant's counsel may risk sanctions.
View View File

Documents

Name Date
Voluntary Dissolution 2007-04-19
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State