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