Search icon

BECHERT & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: BECHERT & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECHERT & ASSOCIATES, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2008 (17 years ago)
Document Number: P08000078810
FEI/EIN Number 263210975

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 901 EAST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33060
Mail Address: 901 EAST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHERT CHARLES H President 901 EAST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33060
BECHERT CHARLES H Agent 901 EAST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33060

Court Cases

Title Case Number Docket Date Status
CHARLES H. BECHERT, III, LUCIANA BECHERT, and BECHERT & ASSOCIATES, P.A. VS WILLIAM TATE, et al. 4D2021-2109 2021-07-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15015533

Parties

Name BECHERT & ASSOCIATES, P.A.
Role Petitioner
Status Active
Name Charles H. Bechert, I I I
Role Petitioner
Status Active
Representations Craig B. Shapiro
Name Luciana Bechert
Role Petitioner
Status Active
Name Karen Coolman Amlong
Role Respondent
Status Active
Name WILLIAM TATE, LLC
Role Respondent
Status Active
Representations Karen Coolman Amlong
Name William R. Amlong
Role Respondent
Status Active
Name Karen Coolman Amlong, P.A.
Role Respondent
Status Active
Name The Amlong Firm
Role Respondent
Status Active
Name AMLONG & AMLONG P.A.
Role Respondent
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered Petitioners' August 4, 2021 suggestion, this case is dismissed as moot.GROSS, MAY and CIKLIN, JJ., concur.
Docket Date 2021-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION TO DISMISS THE PETITION AS MOOT
On Behalf Of William Tate
Docket Date 2021-07-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-07-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Charles H. Bechert, I I I
Docket Date 2021-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208738306 2021-01-16 0455 PPS 901 E Atlantic Blvd, Pompano Beach, FL, 33060-7301
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98585
Loan Approval Amount (current) 98585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7301
Project Congressional District FL-23
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98982.08
Forgiveness Paid Date 2021-06-15
3471057107 2020-04-11 0455 PPP 901 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060-7301
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98585
Loan Approval Amount (current) 98585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-7301
Project Congressional District FL-23
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99398.33
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State