Search icon

BEACON MOTORS, INC.

Company Details

Entity Name: BEACON MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 65-0582254
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
1159947 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PRESIDENT AND DIRECTOR

Name Role Address
Dominguez, Benny D PRESIDENT AND DIRECTOR 200 SW 1ST AVENUE, 14TH FLOOR FORT LAUDERDALE, FL 33301

Secretary

Name Role Address
Kenjar, Maja Secretary 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL 33301

Treasurer

Name Role Address
Kenjar, Maja Treasurer 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 No data 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000010783 AUTONATION COLLISION CENTER ACTIVE 2013-01-30 2028-12-31 No data 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000010785 AUTONATION COLLISION CENTER MIAMI AIRPORT EXPIRED 2013-01-30 2018-12-31 No data 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000008645 AUTONATION CHEVROLET DORAL ACTIVE 2013-01-25 2028-12-31 No data 200 SW 1ST AVENUE,14TH FLOOR, FORT LAUDERDALE, FL, 33301
G10000021444 MARCONE COLLISION CENTER - MIAMI WEST EXPIRED 2010-03-08 2015-12-31 No data 3677 NW 24 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2010-04-29 1201 NW 89TH COURT, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 1201 NW 89TH COURT, MIAMI, FL 33172 No data
AMENDED AND RESTATEDARTICLES 2001-07-30 No data No data
CORPORATE MERGER 1997-07-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000013979

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State