Entity Name: | BECK'S NORTH AMERICA, 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: | 20 Jan 1989 (36 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P22638 |
FEI/EIN Number |
061245378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE STATION PLACE, STAMFORD, CT, 06902, US |
Mail Address: | PO BOX 7120 007, STAMFORD, CT, 06912, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
CARDELLA THOMAS | President | 17 KENT ROAD, NEWTOWN, CT, 06470 |
DESCHOCMAKER STEFAN | Chairman | 56 HARVEST DRIVE, SCARSDALE, NY, 10583 |
BARNARD RONALD L | Assistant Secretary | 1500 ST MARKS COURT, EVANSTON, IL |
HARRINGTON MICHAEL | Vice President | 5 HIGHWOOD RD, WESTPORT, CT, 06880 |
O'GRADY THOMAS | Vice President | 59 WINTHROP RD, GUILFORD, CT, 06437 |
O'GRADY THOMAS | Treasurer | 59 WINTHROP RD, GUILFORD, CT, 06437 |
HANS-GEORG EILS | Vice Chairman | 18119 AM DEICH, BREMAN, GERMANY, 28199 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-01 | ONE STATION PLACE, STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2000-02-01 | ONE STATION PLACE, STAMFORD, CT 06902 | - |
NAME CHANGE AMENDMENT | 1999-05-04 | DRIBECK IMPORTERS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-01 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-07-21 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-09-02 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-02-01 |
ANNUAL REPORT | 1999-06-02 |
Name Change | 1999-05-04 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-01-16 |
ANNUAL REPORT | 1997-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State