Search icon

BEQUICK, INC.

Company Details

Entity Name: BEQUICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2024 (10 months ago)
Document Number: P02000116142
FEI/EIN Number NOT APPLICABLE
Address: 601 Heritage Drive, Suite 442, JUPITER, FL, 33458, US
Mail Address: 601 Heritage Drive, Suite 442, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Berkal David President 601 Heritage Drive, JUPITER, FL, 33458

Secretary

Name Role Address
Elbaum Marjan Secretary 601 Heritage Drive, JUPITER, FL, 33458

Treasurer

Name Role Address
Glickman Mitchell Treasurer 601 Heritage Drive, JUPITER, FL, 33458

Chief Executive Officer

Name Role Address
Biganski Sean Chief Executive Officer 601 Heritage Drive, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045915 BEQUICK EXPIRED 2015-05-07 2020-12-31 No data 4200 NORTHCORP PARKWAY, SUITE 185, PALM BEACH GARDENS, FL, 33410
G15000045920 BEQUICK SOFTWARE EXPIRED 2015-05-07 2020-12-31 No data 4200 NORTHCORP PARKWAY, SUITE 185, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-07 BEQUICK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 601 Heritage Drive, Suite 442, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2024-04-26 601 Heritage Drive, Suite 442, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2022-12-21 CORPORATE CREATIONS NETWORK, INC. No data
AMENDMENT 2022-12-21 No data No data
NAME CHANGE AMENDMENT 2015-04-27 HELLO LABS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000138544 TERMINATED 1000000566259 PALM BEACH 2014-01-08 2034-01-29 $ 1,466.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Name Change 2024-05-07
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
Amendment 2022-12-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State