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 |
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 |
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 | - | - |
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 |
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