Search icon

MATTHEW BECKFORD CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW BECKFORD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW BECKFORD CONSTRUCTION, 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: 05 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000084411
FEI/EIN Number 134206007

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

Address: 187 Abello Road, PALM BAY, FL, 32909, US
Mail Address: P.O. Box 110657, PALM BAY, FL, 32911, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKFORD MATTHEW A President 187 Abello Road,, PALM BAY, FL, 32909
BECKFORD MATTHEW A Treasurer 187 Abello Road,, PALM BAY, FL, 32909
BECKFORD MATTHEW A Secretary 187 Abello Road,, PALM BAY, FL, 32909
Umutoni Olive Vice President 227 SUTHERLAND DR SW, PALM BAY, FL, 32908
Gallagher Judy L Agent 1220 Prospect Avenue, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 1220 Prospect Avenue, suite 201A, MELBOURNE, FL 32901 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 Gallagher, Judy Lynn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 187 Abello Road, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2015-04-29 187 Abello Road, PALM BAY, FL 32909 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State