Search icon

BEACON MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: BEACON MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON MOTORS, 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: 19 Jan 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: P95000004943
FEI/EIN Number 650582254

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

Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301
Address: 1201 NW 89TH COURT, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001159947 C/O AUTONATION INC, 200 SW 1ST AVE, FT LAUDERDALE, FL, 33301 C/O AUTONATION INC, 200 SW 1ST AVE, FT LAUDERDALE, FL, 33301 9547696000

Filings since 2019-02-22

Form type S-3ASR
File number 333-229818-130
Filing date 2019-02-22
File View File

Filings since 2017-11-09

Form type 424B5
File number 333-209585-478
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-478
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-478
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-478
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-330
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-330
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-330
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-330
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-270
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-270
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-368
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-368
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-368
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-368
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-368
Filing date 2010-02-23
File View File

Filings since 2001-11-29

Form type 424B3
File number 333-71098-05
Filing date 2001-11-29
File View File

Filings since 2001-11-19

Form type S-4/A
File number 333-71098-05
Filing date 2001-11-19
File View File

Filings since 2001-10-05

Form type S-4
File number 333-71098-05
Filing date 2001-10-05
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Dominguez Benny D President 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033557 AUTONATION COLLISION CENTER MIAMI ACTIVE 2020-03-18 2025-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000010783 AUTONATION COLLISION CENTER ACTIVE 2013-01-30 2028-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000010785 AUTONATION COLLISION CENTER MIAMI AIRPORT EXPIRED 2013-01-30 2018-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000008645 AUTONATION CHEVROLET DORAL ACTIVE 2013-01-25 2028-12-31 - 200 SW 1ST AVENUE,14TH FLOOR, FORT LAUDERDALE, FL, 33301
G10000021444 MARCONE COLLISION CENTER - MIAMI WEST EXPIRED 2010-03-08 2015-12-31 - 3677 NW 24 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-04-29 1201 NW 89TH COURT, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 1201 NW 89TH COURT, MIAMI, FL 33172 -
AMENDED AND RESTATEDARTICLES 2001-07-30 - -
CORPORATE MERGER 1997-07-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000013979

Court Cases

Title Case Number Docket Date Status
BEACON MOTORS, INC., ETC., d/b/a MAROONE CHEVERLOTE ETC. VS SECURITY & FIRE SYSTEMS, INC. 4D2015-4837 2015-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09016300 (03)

Parties

Name MAROONE CHEVROLET OF W. DADE
Role Appellant
Status Active
Name BEACON MOTORS, INC.
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper
Name SECURITY & FIRE SYSTEMS, INC.
Role Appellee
Status Active
Representations STEVEN MARK GREENBERG, Richard Alan Ivers
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 9, 2016 order is amended as follows: Pursuant to the June 7, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-06-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **AMENDED ORDER ISSUED 6/9/16**Pursuant to the FORMTEXT [date] notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BEACON MOTORS, INC.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/13/16
On Behalf Of BEACON MOTORS, INC.
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ Upon consideration of appellant's April 19, 2016 notice of non-receipt of index to the record on appeal and the clerk of the lower tribunal's April 19, 2016 response, it is ORDERED that appellant shall file the initial brief within twenty (20) days from the date of this order.
Docket Date 2016-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (359 PAGES)
Docket Date 2016-04-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S NOTICE
Docket Date 2016-04-19
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF INDEX TO ROA
On Behalf Of BEACON MOTORS, INC.
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 26, 2016 motion for extension is granted and the court reporter shall prepare and serve the transcript with the trial court on or before March 17, 2016. Appellant's counsel shall notify the court reporter of the requirement of this order; further,ORDERED that the clerk of the circuit shall prepare and serve the index to the record on appeal within thirty (30) days from receipt of the transcript; further,ORDERED that appellant's initial brief shall be served within thirty (30) days after receipt of the index to the record on appeal.
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of BEACON MOTORS, INC.
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 31, 2015 motion for extension of time is granted and the time for serving the directions to clerk and designation to court reporter is extended to January 15, 2016.
Docket Date 2015-12-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BEACON MOTORS, INC.
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEACON MOTORS, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJD12L4P0043 2012-09-19 2012-06-30 2015-06-30
Unique Award Key CONT_AWD_DJD12L4P0043_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title VEHICLES REPAIRS
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLE

Recipient Details

Recipient BEACON MOTORS, INC.
UEI SNF2HU2LSJT8
Legacy DUNS 128924672
Recipient Address 1201 NW 89TH CT, MIAMI, 331723015, UNITED STATES
PO AWARD DJD12L4P0005 2012-04-01 2012-04-02 2015-01-13
Unique Award Key CONT_AWD_DJD12L4P0005_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title VEHICLES REPAIRS
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLE

Recipient Details

Recipient BEACON MOTORS, INC.
UEI SNF2HU2LSJT8
Legacy DUNS 128924672
Recipient Address 1201 NW 89TH CT, MIAMI, 331723015, UNITED STATES
PO AWARD DJD11L4P0012 2011-05-13 2011-05-16 2014-05-13
Unique Award Key CONT_AWD_DJD11L4P0012_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title VEHICLE MAINTENANCE/REPAIR
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient BEACON MOTORS, INC.
UEI SNF2HU2LSJT8
Legacy DUNS 128924672
Recipient Address 1201 NW 89TH CT, MIAMI, 331723015, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State