BEACON MOTORS, INC. - Florida Company Profile

Entity Name: | BEACON MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jan 1995 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Jul 2001 (24 years ago) |
Document Number: | P95000004943 |
FEI/EIN Number | 650582254 |
Mail Address: | 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301 |
Address: | 1201 NW 89TH COURT, MIAMI, FL, 33172 |
ZIP code: | 33172 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | 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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State