Entity Name: | THE BECKFORD GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BECKFORD GROUP, 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: | 28 Sep 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000135482 |
FEI/EIN Number |
861115696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
Mail Address: | PO Box 68, Melbourne, FL, 32902, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKFORD VALERIE | President | PO Box 68, Melbourne, FL, 32902 |
BECKFORD VALERIE | Treasurer | PO Box 68, Melbourne, FL, 32902 |
BECKFORD VALERIE | Secretary | PO Box 68, Melbourne, FL, 32902 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000065616 | ARANA CONSULTING | EXPIRED | 2014-06-25 | 2024-12-31 | - | PO BOX 68, MELBOURNE, FL, 32902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Registered Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000189760 | TERMINATED | 1000000099703 | 5902 746 | 2008-12-10 | 2029-01-22 | $ 650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000425578 | TERMINATED | 1000000099703 | 5902 746 | 2008-12-10 | 2029-01-28 | $ 650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State