Search icon

BECLIN CORPORATION - Florida Company Profile

Company Details

Entity Name: BECLIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECLIN CORPORATION 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: 18 Feb 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P93000012252
FEI/EIN Number 650420712

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

Address: 250 SE 5TH ST. CT, HOMESTEAD, FL, 33033, US
Mail Address: 250 SE 5TH ST. CT, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINDER HUBERT Director 250 SE 5TH ST. CT, HOMESTEAD, FL, 33033
PINDER HUBERT President 250 SE 5TH ST. CT, HOMESTEAD, FL, 33033
PINDER HUBERT Treasurer 250 SE 5TH ST. CT, HOMESTEAD, FL, 33033
PINDER HUBERT Agent 250 SE 5TH ST. CT., HOMESTEAD, FL, 330033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-28 250 SE 5TH ST. CT, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 250 SE 5TH ST. CT, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 250 SE 5TH ST. CT., #606/7, HOMESTEAD, FL 33003-3 -
REGISTERED AGENT NAME CHANGED 2000-02-16 PINDER, HUBERT -
AMENDMENT 1999-12-21 - -
AMENDMENT 1993-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900001664 LAPSED 02-13091 COCE 50 COUNTY COURT 17TH JUD 2002-11-04 2008-07-15 $7402.83 KENNETH C JENNE, II, SHERIFF OF BROWARD CO., 2601 W BROWARD BLVD, FT LAUDERDALE, FL 33312
J02000149033 LAPSED 01020710093 32901 00295 2002-03-18 2022-04-16 $ 26,866.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J05900012380 LAPSED 00-016135 CACE 13 17TH JUD BROWARD CTY 2001-08-16 2010-08-18 $1661100.45 HARBOUR TOWNE ASSOCIATES, C/O WESTREC INVESTORS, INC, ATTN: JEFFREY K ELLIS, 16633 VENTURA BLVD, 6TH FLOOR, ENCINO, CA 91436

Documents

Name Date
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-25
ANNUAL REPORT 2003-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State