Entity Name: | BEACON ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACON ELECTRIC, 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: | 24 May 2007 (18 years ago) |
Date of dissolution: | 15 Oct 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2009 (16 years ago) |
Document Number: | P07000062029 |
FEI/EIN Number |
260236633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SLIP #57, 100 AVE. I , COCO PLUM DRIVE, MARATHON, FL, 33050, FL |
Mail Address: | P.O. BOX 504311, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENOP BRUCE | President | #3 72 ST, MARATHON, FL, 33050 |
GREENOP BRUCE | Vice President | #3 72 ST, MARATHON, FL, 33050 |
GREENOP BRUCE | Agent | #3 72 ST OCEAN, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | GREENOP, BRUCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-04 | #3 72 ST OCEAN, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-12 | SLIP #57, 100 AVE. I , COCO PLUM DRIVE, MARATHON, FL 33050 FL | - |
AMENDMENT | 2007-06-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-06-11 | SLIP #57, 100 AVE. I , COCO PLUM DRIVE, MARATHON, FL 33050 FL | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-10-15 |
ANNUAL REPORT | 2009-04-22 |
Off/Dir Resignation | 2008-11-24 |
ANNUAL REPORT | 2008-10-31 |
Reg. Agent Change | 2008-04-04 |
ANNUAL REPORT | 2008-01-12 |
Amendment | 2007-06-25 |
Domestic Profit | 2007-05-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State