Search icon

BEC'S INC. - Florida Company Profile

Company Details

Entity Name: BEC'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEC'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: 17 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000026728
FEI/EIN Number 593563332

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

Address: 147 EAST BLOOMINGDALE AVENUE, BRANDON, FL, 33511
Mail Address: 147 EAST BLOOMINGDALE AVENUE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECTON BRYAN L Director 147 EAST BLOOMINGDALE AVENUE, BRANDON, FL, 33511
BECTON BRYAN L Agent 8801 HUNTERS LAKE DRIVE #922, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 147 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2002-05-02 147 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 8801 HUNTERS LAKE DRIVE #922, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2001-10-19 BECTON, BRYAN L -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000020315 LAPSED 01023390063 12279 01809 2003-01-16 2023-01-17 $ 3,315.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2002-05-02
REINSTATEMENT 2001-10-19
ANNUAL REPORT 2000-05-30
Domestic Profit 1999-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State