Entity Name: | BECKER COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Mar 1999 (26 years ago) |
Date of dissolution: | 18 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | P99000019814 |
FEI/EIN Number | 593562555 |
Address: | 416 4th Ave N, tierra verde, FL, 33715, US |
Mail Address: | 801 2nd Avenue South, tierra verde, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HURTER & WILSON, P.A. | Agent |
Name | Role | Address |
---|---|---|
BECKER GRANT W | President | 801 2nd Avenue South, TIERRA VERDE, FL, 337152216 |
Name | Role | Address |
---|---|---|
BECKER GRANT W | Director | 801 2nd Avenue South, TIERRA VERDE, FL, 337152216 |
Name | Role | Address |
---|---|---|
BECKER GRANT W | Treasurer | 801 2nd Avenue South, TIERRA VERDE, FL, 337152216 |
Name | Role | Address |
---|---|---|
CARLSON BRUCE W | Vice President | 801 2nd Avenue South, TIERRA VERDE, FL, 337152216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05084700055 | BCI INTEGRATED SOLUTIONS | ACTIVE | 2005-03-25 | 2025-12-31 | No data | 9419 CORPORATE LAKE DRIVE, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 416 4th Ave N, tierra verde, FL 33715 | No data |
VOLUNTARY DISSOLUTION | 2022-01-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 416 4th Ave N, tierra verde, FL 33715 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 600 Cleveland Street, Suite # 970, CLEARWATER, FL 33755 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | Hurter & Wilson, P.A. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-18 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-12-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State