Search icon

TEAM BECK, INC. - Florida Company Profile

Company Details

Entity Name: TEAM BECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM BECK, 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000085756
FEI/EIN Number 562285500

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

Address: 1248 86TH AVENUE NORTH, ST PETERSBURG, FL, 33702
Mail Address: 1248 86TH AVENUE NORTH, ST PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASENBECK CLARENCE M Director 1248 86TH AVENUE NORTH, ST PETERSBURG, FL, 33702
HASENBECK LISA C Director 1248 86TH AVENUE NORTH, ST PETERSBURG, FL, 33702
HASENBECK ALEXIA M Officer 1248 86TH AVENUE NORTH, SAINT PETERSBURG, FL, 33702
NEWMAN KEITH Agent 3535 FIRST AVE NORTH, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 1248 86TH AVENUE NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2006-07-24 1248 86TH AVENUE NORTH, ST PETERSBURG, FL 33702 -
CANCEL ADM DISS/REV 2003-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-08-26
REINSTATEMENT 2003-12-11
Domestic Profit 2002-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State