Search icon

G. BECK, INC. - Florida Company Profile

Company Details

Entity Name: G. BECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. BECK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P18000025127
FEI/EIN Number 82-4873711

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

Address: 601 North Federal HWY Apt 215, Pompano Beach, FL, 33062, US
Mail Address: 601 North Federal HWY, Pompano, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK GEORGE J President 601 North Federal HWY, Pompano beach, FL, 33062
BECK GEORGE J Agent 601 North Federal HWY, Pompano beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 601 North Federal HWY, 215, Pompano beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 601 North Federal HWY Apt 215, 215, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-01-05 601 North Federal HWY Apt 215, 215, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2023-01-05 BECK, GEORGE J -
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-01-05
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-01-10
Domestic Profit 2018-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State