Search icon

B & E CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: B & E CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & E CONTRACTING, 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: 24 Apr 1998 (27 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: P98000037964
FEI/EIN Number 593512919

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

Address: 6860 GREENLAND RIDGE LANE, JACKSONVILLE, FL, 32256
Mail Address: 6860 GREENLAND RIDGE LANE, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTER THOMAS G President 6860 GREENLAND RIDGE LANE, JACKSONVILLE, FL, 32256
REGISTER THOMAS G Director 6860 GREENLAND RIDGE LANE, JACKSONVILLE, FL, 32256
REGISTER THOMAS G Vice President 6860 GREENLAND RIDGE LANE, JACKSONVILLE, FL, 32256
REGISTER THOMAS G Agent 6860 GREENLAND RIDGE LANE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-05 REGISTER, THOMAS G -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 6860 GREENLAND RIDGE LANE, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-22 6860 GREENLAND RIDGE LANE, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1999-07-22 6860 GREENLAND RIDGE LANE, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000033139 ACTIVE 1000000200635 DUVAL 2011-01-11 2031-01-19 $ 64,324.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001411512 LAPSED 16-2010-CA-002725 DUVAL COUNTY CIRCUIT COURT 2010-06-24 2018-09-30 $735,409.12 FIRST GUARANTY BANK AND TRUST COMPANY OF JACKSONVILLE, 4417 BEACH BOULEVARD, SUITE 104, JACSKONVILLE, FL 32202
J08000163106 LAPSED 2008-CA-2394 CIRCUIT COURT, DUVAL COUNTY 2008-05-15 2013-05-16 $79,390.16 VALLENCOURT, INC., 6834 PICKETVILLE ROAD, JACKSONVILLE, FL 32220

Documents

Name Date
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-08-03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 268-7439
Add Date:
2000-06-21
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State