Entity Name: | BECK'S APPLIANCE REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BECK'S APPLIANCE REPAIR 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: | 06 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P14000040744 |
FEI/EIN Number |
46-5615770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6295 SE 125th Pl, BELLEVIEW, FL, 34420, US |
Mail Address: | 6295 SE 125th Pl, BELLEVIEW, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT R. BRYANT, CPA, PLLC | Agent | - |
BECK CAROLYN | President | 6295 SE 125th Pl, BELLEVIEW, FL, 34420 |
FASO LISA | Treasurer | 11661 SE US HWY 301, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | Robert R. Bryant CPA PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 6295 SE 125th Pl, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 6295 SE 125th Pl, BELLEVIEW, FL 34420 | - |
AMENDMENT | 2017-09-28 | - | - |
AMENDMENT | 2017-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-02 |
Amendment | 2017-09-28 |
Amendment | 2017-06-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State