Search icon

R & G BECK ENTERPRISES, INC.

Company Details

Entity Name: R & G BECK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: P16000060745
FEI/EIN Number 82-0790850
Address: 2190 AVOCADO DRIVE, PORT ORANGE, FL, 32128, US
Mail Address: 2190 AVOCADO DRIVE, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
EBBETS CHOBEE ESQ. Agent 138 LIVE OAK AVENUE, DAYTONA BEACH, FL, 32114

President

Name Role Address
BECK RONNIE President 2190 AVOCADO DRIVE, PORT ORANGE, FL, 32128

Vice President

Name Role Address
BECK GERRI Vice President 2190 AVOCADO DRIVE, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144754 THE WAITING ROOM ACTIVE 2022-11-22 2027-12-31 No data 2190 AVOCADO DR, PORT ORANGE, FL, 32128
G22000087687 D'AMORE'S RISTORANTE ACTIVE 2022-07-25 2027-12-31 No data 300 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169
G22000086917 D'AMORE'S CHEESECAKES ACTIVE 2022-07-22 2027-12-31 No data 2190 AVOCADO DR., PORT ORANGE, FL, 32128
G20000050616 CAFE D'AMORE ACTIVE 2020-05-07 2025-12-31 No data 2190 AVOCADO DRIVE, PORT ORANGE, FL, 32128
G17000001606 OLIVES WITH A TWIST EXPIRED 2017-01-05 2022-12-31 No data 2190, PORT ORANGE, FL, 32128
G16000139558 BECK'S NURSERY AND LANDSCAPE EXPIRED 2016-12-06 2021-12-31 No data 2190 AVOCADO DR., PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000651370 TERMINATED 2022-11474- CIDL VOLUSIA COUNTY CLERK OF COURT 2024-07-25 2029-10-21 $1,883.50 300 FLAGLER, LLC, 1425 YORK AVENUE, APT. 10, NEW YORK,NY, 10021

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
Amendment 2018-03-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State