Entity Name: | TARA BECK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2012 (12 years ago) |
Document Number: | P11000089830 |
FEI/EIN Number | 45-3366408 |
Address: | 7918 RINEHART DRIVE, BOYNTON BEACH, FL 33437 |
Mail Address: | 7918 RINEHART DRIVE, BOYNTON BEACH, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK, TARA | Agent | 7918 RINEHART DRIVE, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
BECK, TARA | Director | 7918 RINEHART DRIVE, BOYNTON BEACH, FL 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000089812 | TORCH TRAINERS | ACTIVE | 2017-08-15 | 2027-12-31 | No data | 7818 RINEHART DRIVE, BOYNTON BEACH, FL, 33437 |
G12000109449 | NATURAL WELLNESS SOLUTIONS | ACTIVE | 2012-11-13 | 2027-12-31 | No data | 7918 RINEHART DR., BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2012-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | BECK, TARA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000020628 | ACTIVE | 50-2021-CA-010919-XXXX-MB | PALM BEACH CIRCUIT COURT | 2022-11-10 | 2028-01-19 | $143,696.04 | TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822 |
J21000354088 | ACTIVE | 2019 CA 4958 | PALM BEACH CO | 2021-06-28 | 2026-07-20 | $534807.17 | SMS-GS FINANCIAL LLC, 3707 EAST SHEA BLVD. SUITE 100, PHOENIZ, ARIZONA 85028 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State