Search icon

BEACON APPRAISALS, INC. - Florida Company Profile

Company Details

Entity Name: BEACON APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON APPRAISALS, 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000025010
FEI/EIN Number 800700778

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

Address: 1412 BEACON STREET, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 1412 BEACON STREET, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIVITER WILBERT B President 1412 BEACON STREET, NEW SMYRNA BEACH, FL, 32169
SIVITER WILBERT B Secretary 1412 BEACON STREET, NEW SMYRNA BEACH, FL, 32169
SIVITER WILBERT B Treasurer 1412 BEACON STREET, NEW SMYRNA BEACH, FL, 32169
SIVITER WILBERT B Vice President 1412 BEACON STREET, NEW SMYRNA BEACH, FL, 32169
SIVITER WILBERT B Agent 1412 BEACON STREET, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ARTICLES OF CORRECTION 2011-04-04 - -
REGISTERED AGENT NAME CHANGED 2011-04-04 SIVITER, WILBERT BJR -

Documents

Name Date
ANNUAL REPORT 2012-04-12
Articles of Correction 2011-04-04
Domestic Profit 2011-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State