Search icon

BECK'S APPLIANCE REPAIR INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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