Search icon

BECKER DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: BECKER DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECKER DESIGNS, 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: 08 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000002431
FEI/EIN Number 593551726

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

Address: 5817 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127, US
Mail Address: 5817 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER SUSAN M President 5817 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
BECKER ROBERT V Vice President 5817 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
BECKER SUSAN M Agent 765 HORSEMAN DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-10 5817 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-06 765 HORSEMAN DRIVE, PORT ORANGE, FL 32127 -
CANCEL ADM DISS/REV 2005-10-06 - -
REGISTERED AGENT NAME CHANGED 2005-10-06 BECKER, SUSAN MP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 5817 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001113993 LAPSED 2011-32113 CICI 7TH CIRCUIT - VOLUSIA 2013-05-08 2018-06-13 $78,913.39 SUNTRUST BANK, 303 PEACHTREE STREET NE, 3600, ATLANTA, GA 30308

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State