Search icon

KAREN BECK CO., INC. - Florida Company Profile

Company Details

Entity Name: KAREN BECK CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN BECK CO., 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: 18 Oct 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S10909
FEI/EIN Number 593040217

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

Address: 253 CENTRAL AVE., ST PETERSBURG, FL, 33701
Mail Address: 253 CENTRAL AVE., ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK, KAREN E. President 211 SECOND ST S, ST PETERSBURG, FL
BECK, KAREN E. Director 211 SECOND ST S, ST PETERSBURG, FL
BECK, KAREN E. Agent 211 SECOND ST S, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-09 253 CENTRAL AVE., ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 1992-07-09 253 CENTRAL AVE., ST PETERSBURG, FL 33701 -

Court Cases

Title Case Number Docket Date Status
ROBERT BECK AND KAREN BECK VS FLAGSTAR BANK, FSB AND TUSCAN PROPERTY MANAGEMENT, LLC 5D2016-3548 2016-10-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-000864

Parties

Name ROBERT BECK
Role Appellant
Status Active
Representations Niles B. Whitten
Name KAREN BECK CO., INC.
Role Appellant
Status Active
Name FLAGSTAR BANK, FSB
Role Appellee
Status Active
Representations David Rosenberg, RYAN WATON, Isaac Manzo, CYNTHIA L. COMRAS, Jarrett E. Cooper, J. Randy Edmonson
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION, WRITTEN OPINION, AND CERTIFICATION
Docket Date 2018-01-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2017-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2017-03-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ANS BRF W/IN 20 DAYS
Docket Date 2017-03-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED 3/28
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2017-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (193 PGS.)
On Behalf Of Clerk Seminole
Docket Date 2016-12-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE J. RANDY EDMONSON 10639
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2016-12-14
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-12-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ LT DENIAL OF STAY AFFIRMED; STAY LIFTED.
Docket Date 2016-11-09
Type Response
Subtype Response
Description RESPONSE ~ TO 10/31 ORDER & MOTION FOR SANCTIONS
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2016-10-31
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay ~ AE TO FILE RESPONSE W/I 10 DYS. ALL ACTIONS STAYED PENDING FURTHER ORDER OF THIS COURT.
Docket Date 2016-10-31
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ RENEWED
On Behalf Of ROBERT BECK
Docket Date 2016-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT BECK
Docket Date 2016-10-25
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay ~ 10/21 MTN/STRIKE DENIED.
Docket Date 2016-10-21
Type Response
Subtype Objection
Description OBJECTION ~ TO RESPONSE & MOT STRIKE RESPONSE
On Behalf Of ROBERT BECK
Docket Date 2016-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/19 ORDER
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2016-10-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY NOON, 10/21
Docket Date 2016-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF PAYMENT
On Behalf Of ROBERT BECK
Docket Date 2016-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/17/16
On Behalf Of ROBERT BECK
Docket Date 2016-10-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-10-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ROBERT BECK
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION, WRITTEN OPIN AND CERTIFICATION
On Behalf Of ROBERT BECK
Docket Date 2017-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT BECK

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-08-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State