Search icon

BECK/SLOAN PROPERTIES, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TPZTSGYJZE8919 P95000017190 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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