Search icon

BEACON INFORMATION TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: BEACON INFORMATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON INFORMATION TECHNOLOGIES, 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: 21 Oct 1999 (26 years ago)
Date of dissolution: 16 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2016 (9 years ago)
Document Number: P99000093402
FEI/EIN Number 593608737

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

Address: 1458 MANZANITA STREET, N.W., PALM BAY, FL, 32907
Mail Address: 1458 MANZANITA STREET, N.W., PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS CHARLES President 1498 ALBERNI STREET, PALM BAY, FL, 32907
WATERS CHARLES Secretary 1498 ALBERNI STREET, PALM BAY, FL, 32907
WATERS CHARLES Director 1498 ALBERNI STREET, PALM BAY, FL, 32907
SHORES DERRICK V Treasurer 1458 MANZANITA STREET, N.W., PALM BAY, FL, 32907
SHORES DERRICK V Director 1458 MANZANITA STREET, N.W., PALM BAY, FL, 32907
SHORES DERRICK V Agent 1458 MANZANITA STREET, N.W., PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-16 - -
REGISTERED AGENT NAME CHANGED 2009-03-28 SHORES, DERRICK V -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-05-05
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State