Search icon

BECK FOODS DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: BECK FOODS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECK FOODS DISTRIBUTORS, 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: 25 Aug 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000074332
FEI/EIN Number 911923895

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

Address: 16204 OAKMANOR DRIVE, TAMPA, FL, 33624
Mail Address: 16204 OAKMANOR DRIVE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERBON GERALD Agent 16204 OAKMANOR DRIVE, TAMPA, FL, 33624
SHERBON GERALD President 16204 OAKMANOR DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-05 16204 OAKMANOR DRIVE, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 16204 OAKMANOR DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 16204 OAKMANOR DRIVE, TAMPA, FL 33624 -
REINSTATEMENT 2007-02-08 - -
REGISTERED AGENT NAME CHANGED 2007-02-08 SHERBON, GERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-07-14
REINSTATEMENT 2007-02-08
Domestic Profit 1998-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State