Search icon

BECKY AND GRANDPA'S INC. - Florida Company Profile

Company Details

Entity Name: BECKY AND GRANDPA'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECKY AND GRANDPA'S 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: 19 Oct 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000089597
FEI/EIN Number 593538517

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

Address: 1566 HUNTINGTON LANE, CLEARWATER, FL, 33755
Mail Address: 1566 HUNTINGTON LANE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIFF REBECCA S President 1566 HUNTINGTON LANE, CLEARWATER, FL, 33755
SAIFF REBECCA S Director 1566 HUNTINGTON LANE, CLEARWATER, FL, 33755
SAIFF REBECCA S Agent 1566 HUNTINGTON LANE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 1566 HUNTINGTON LANE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2005-03-14 1566 HUNTINGTON LANE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 1566 HUNTINGTON LANE, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000121155 ACTIVE 1000000047431 17676 00138 2007-04-17 2027-04-25 $ 3,475.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000105213 TERMINATED 1000000006908 14196 00491 2004-09-03 2009-09-29 $ 3,960.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000025767 TERMINATED 1000000003113 13532 00697 2004-02-06 2009-03-10 $ 4,572.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J02000330245 TERMINATED 01020580055 11825 00469 2002-07-15 2007-08-19 $ 4,203.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166
J02000234272 LAPSED SCO-02-3354 ORANGE COUNTY COURT 2002-05-21 2007-06-17 $2495.85 PARKWAY FOOD SERVICE INC, 5160 140TH AVENUE NORTH, CLEARWATER FLORIDA 34620
J01000065454 TERMINATED 01012610035 11190 01030 2001-10-29 2006-12-10 $ 3,112.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-31
Off/Dir Resignation 2004-01-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-27
Domestic Profit 1998-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State