Search icon

BEACON CONSTRUCTION AND MAINTENANCE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BEACON CONSTRUCTION AND MAINTENANCE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON CONSTRUCTION AND MAINTENANCE SOLUTIONS, 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: 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: 28 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P10000061970
FEI/EIN Number 273117863

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

Address: 410 SE 4th Ave, Gainesville, FL, 32601, US
Mail Address: 410 SE 4th Ave, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stetz Gregory President 410 SE 4th Ave, Gainesville, FL, 32601
Stetz Gregory A Agent 410 SE 4th Ave, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 410 SE 4th Ave, STE A, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2024-04-26 410 SE 4th Ave, STE A, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 410 SE 4th Ave, STE A, Gainesville, FL 32601 -
REINSTATEMENT 2020-06-26 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 Stetz, Gregory A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State