Search icon

BEKER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BEKER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEKER ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000050928
FEI/EIN Number 650763855

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

Address: 1301 S MEMORIAL DR, AVON PARK, FL, 33825, US
Mail Address: 1301 S MEMORIAL DR, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER ZAKIEH S President 6300 GRANADA BOULEVARD, SEBRING, FL, 33872
BECKER ZAKIEH S Treasurer 6300 GRANADA BOULEVARD, SEBRING, FL, 33872
BECKER/NAFEL BECKER F Vice President 6300 GRANADA BOULEVARD, SEBRING, FL, 33872
BECKER ZAKIEH S Agent 6300 GRANADA BOULEVARD, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1301 S MEMORIAL DR, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2009-04-22 1301 S MEMORIAL DR, AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000169663 ACTIVE 1000000561301 HIGHLANDS 2014-01-31 2034-02-07 $ 2,495.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000169689 LAPSED 1000000561303 HIGHLANDS 2014-01-31 2024-02-07 $ 872.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000169671 ACTIVE 1000000561302 HIGHLANDS 2014-01-31 2034-02-07 $ 760.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000853769 ACTIVE 1000000184966 HIGHLANDS 2010-08-16 2030-08-18 $ 2,363.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000293404 ACTIVE 1000000151189 HIGHLANDS 2009-12-10 2030-02-16 $ 6,735.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000213529 TERMINATED 1000000103324 2169 1487 2008-12-11 2029-01-22 $ 1,478.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000449784 ACTIVE 1000000103324 2169 1487 2008-12-11 2029-01-28 $ 1,486.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J10000093804 ACTIVE 1000000100946 HIGHLANDS 2008-11-25 2030-02-16 $ 159,827.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State