Entity Name: | BECK/SLOAN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BECK/SLOAN PROPERTIES, 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: | 02 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 1998 (27 years ago) |
Document Number: | P95000017190 |
FEI/EIN Number |
593298155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Reid St, Palatka, FL, 32177, US |
Mail Address: | 2000 Reid St, Palatka, FL, 32178-2181, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300TPZTSGYJZE8919 | P95000017190 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O HOLMES, DONALD E, 222 N Third St, Palatka, US-FL, US, 32177 |
Headquarters | 2000 Reid St, Palatka, US-FL, US, 32177 |
Registration details
Registration Date | 2021-02-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-02-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P95000017190 |
Name | Role | Address |
---|---|---|
SLOAN PRESTON B | President | 933 Griffin Shores Drive, St Augustine, FL, 32080 |
SLOAN PRESTON B | Director | 933 Griffin Shores Drive, St Augustine, FL, 32080 |
SLOAN BRADLEY C | Vice President | 400 Marsh Point Circle, St Augustine, FL, 32080 |
SLOAN BRADLEY C | Secretary | 400 Marsh Point Circle, St Augustine, FL, 32080 |
SLOAN BRADLEY C | Treasurer | 400 Marsh Point Circle, St Augustine, FL, 32080 |
SLOAN BRADLEY C | Director | 400 Marsh Point Circle, St Augustine, FL, 32080 |
HOLMES DONALD E | Agent | 222 N Third St, Palatka, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 2000 Reid St, Palatka, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 2000 Reid St, Palatka, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 222 N Third St, Palatka, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2005-06-08 | HOLMES, DONALD E | - |
REINSTATEMENT | 1998-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000413815 | TERMINATED | 1000000786203 | PUTNAM | 2018-06-11 | 2038-06-13 | $ 11,953.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000076521 | TERMINATED | 1000000772474 | PUTNAM | 2018-02-13 | 2038-02-21 | $ 24,903.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000670911 | TERMINATED | 1000000765137 | PUTNAM | 2017-12-05 | 2037-12-13 | $ 4,085.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State