Search icon

THE BECKFORD GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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