Search icon

BECKER PROPERTIES REALTY CORP. - Florida Company Profile

Company Details

Entity Name: BECKER PROPERTIES REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECKER PROPERTIES REALTY CORP. 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: 19 Jan 1993 (32 years ago)
Document Number: P93000003864
FEI/EIN Number 593164373

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

Address: 2480 Pale Tiger Court, Tallahassee, FL, 32309, US
Mail Address: 8042 JUNE LAKE DRIVE, SAN DIEGO, CA, 92119, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker Kevin C President 8042 JUNE LAKE DRIVE, SAN DIEGO, CA, 92119
BECKER GEOFFREY Agent 2480 PALE TIGER COURT, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 2480 Pale Tiger Court, Tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2023-07-26 BECKER, GEOFFREY -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 2480 PALE TIGER COURT, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
Reg. Agent Change 2023-07-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State