Search icon

BEI ENGINEERING GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEI ENGINEERING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2005 (20 years ago)
Date of dissolution: 28 Dec 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2023 (2 years ago)
Document Number: P05000130187
FEI/EIN Number 203507657
Address: 10511 SIX MILE CYPRESS PARKWAY, SUITE 101, FT. MYERS, FL, 33966, US
Mail Address: 10511 SIX MILE CYPRESS PARKWAY, SUITE 101, FT. MYERS, FL, 33966, US
ZIP code: 33966
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHNERT THOMAS R President 3411 SW 27TH AVENUE, CAPE CORAL, FL, 33914
UNDERHILL DAVID R Vice President 11488 NIGHT HERON DRIVE, NAPLES, FL, 34119
RITZ RICHARD M Vice President 1434 WINKLER AVENUE, FORT MYERS, FL, 33901
MARSHALL SAMUEL W Vice President 4413 EAST RIVERSIDE DRIVE, FORT MYERS, FL, 33905
REBOL TODD Vice President 124 CATA MARACA COURT, PUNTA GORDA, FL, 33983
THOMPSON BONNY R Treasurer 16380 COOK RD, FORT MYERS, FL, 33908
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05307900118 BANKS ENGINEERING ACTIVE 2005-11-03 2025-12-31 - 10511 SIX MILE CYPRESS PARKWAY, SUITE 101, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CONVERSION 2023-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000002325. CONVERSION NUMBER 500000248555
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 10511 SIX MILE CYPRESS PARKWAY, SUITE 101, FT. MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2007-01-12 10511 SIX MILE CYPRESS PARKWAY, SUITE 101, FT. MYERS, FL 33966 -
AMENDMENT 2006-05-15 - -

Documents

Name Date
Reg. Agent Change 2024-01-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,105,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,105,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,113,699.12
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Mortgage Interest: $1,105,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State