Entity Name: | BEACON TECHNOLOGY ENTERPRISE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACON TECHNOLOGY ENTERPRISE CORP 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: | 26 May 2005 (20 years ago) |
Date of dissolution: | 28 Apr 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2011 (14 years ago) |
Document Number: | P05000076983 |
FEI/EIN Number |
202885365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 W 6TH AVE., WINDERMERE, FL, 34786 |
Mail Address: | 102 W 6TH AVE., WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON GREGORY | President | 5319 SANTA ANA DRIVE, ORLANDO, FL, 32837 |
CLAYTON KEEYA | Chief Financial Officer | 5319 SANTA ANA DRIVE, ORLANDO, FL, 32837 |
CLAYTON GREGORY | Agent | 5319 SANTA ANA DRIVE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-19 | 102 W 6TH AVE., WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-01 | 102 W 6TH AVE., WINDERMERE, FL 34786 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000477805 | LAPSED | 2010-CC-020335-O | ORANGE COUNTY | 2012-05-24 | 2017-06-15 | $12,127.17 | SYX SERVICES, INC. D/B/A TIGERDIRECT.COM, C/O COFACE COLLECTIONS NORTH AMERICA,INC, 50 MILESTONE ROAD BUILDING 100-SUITE 360, EAST WINSDOR, NJ 08520 |
J11000152541 | LAPSED | 2010CA5664CI | OSCEOLA COUNTY | 2011-03-08 | 2016-03-15 | $28,055.47 | CENTERSTATE BANK OF FLORIDA, N.A., 920 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 |
J10001087292 | LAPSED | 2010-CC-015530 | 9TH JUDICIAL, ORANGE COUNTY | 2010-12-07 | 2015-12-07 | $13,244.82 | BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2500, TAMPA, FL 33602 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-04-28 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-05-20 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-07-12 |
Domestic Profit | 2005-05-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State