Search icon

BECKER MICROBIAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: BECKER MICROBIAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Aug 1986 (39 years ago)
Date of dissolution: 01 Apr 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2004 (21 years ago)
Document Number: P11032
FEI/EIN Number 954045690

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

Address: 2743 AQUA VERDE CIR, LOS ANGELES, CA, 90077
Mail Address: 4046 SAN REMO WAY, TARZANA, CA, 91356
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SHORT GEORGE G Secretary 21 EAST CARRILLO STREET, SANTA BARBARA, CA, 93101
GORDON BRYAN Director 4046 SAN REMO WAY, TARZANA, CA, 91356
COUCH, TERRY L. President 5786 NW 119TH DRIVE, CORAL SPRINGS, FL, 33076
COUCH, TERRY L. Director 5786 NW 119TH DRIVE, CORAL SPRINGS, FL, 33076
BECKER, NEWTON Director 2743 AQUA VERDE CIR, LOS ANGELES, CA, 90077
BECKER, NEWTON Chief Financial Officer 2743 AQUA VERDE CIR, LOS ANGELES, CA, 90077
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2004-04-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P04000051254. MERGER NUMBER 700000048667
CHANGE OF PRINCIPAL ADDRESS 2001-02-23 2743 AQUA VERDE CIR, LOS ANGELES, CA 90077 -
CHANGE OF MAILING ADDRESS 2001-02-23 2743 AQUA VERDE CIR, LOS ANGELES, CA 90077 -
REGISTERED AGENT NAME CHANGED 1992-04-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-23
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State