Search icon

BEAL PARKWAY LINCOLN-MERCURY, INC. - Florida Company Profile

Company Details

Entity Name: BEAL PARKWAY LINCOLN-MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAL PARKWAY LINCOLN-MERCURY, 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: 03 Sep 1991 (34 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: S77445
FEI/EIN Number 593081403

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

Address: 350 BEAL PARKWAY N.W., FORT WALTON BEACH, FL, 32549
Mail Address: 350 BEAL PARKWAY N.W., FORT WALTON BEACH, FL, 32549
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEAL PARKWAY LINCOLN MERCURY 401K PLAN 2009 593081403 2010-09-14 BEAL PARKWAY LINCOLN MERCURY 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 441110
Sponsor’s telephone number 8508623116
Plan sponsor’s mailing address 350 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32548
Plan sponsor’s address 350 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32548

Plan administrator’s name and address

Administrator’s EIN 593081403
Plan administrator’s name BEAL PARKWAY LINCOLN MERCURY
Plan administrator’s address 350 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32548
Administrator’s telephone number 8508623116

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing TERRY YORK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
YORK POLLY A Secretary 132 TAMARA COVE, NICEVILLE, FL, 32578
YORK POLLY A Treasurer 132 TAMARA COVE, NICEVILLE, FL, 32578
YORK TERRY E Vice President 4272 SHADOW LANE, NICEVILLE, FL, 32578
YORK, JERRY E. Director 132 TAMARA COVE, NICEVILLE, FL, 32578
YORK, JERRY E. President 132 TAMARA COVE, NICEVILLE, FL, 32578
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 350 BEAL PARKWAY N.W., FORT WALTON BEACH, FL 32549 -
CHANGE OF MAILING ADDRESS 2007-04-11 350 BEAL PARKWAY N.W., FORT WALTON BEACH, FL 32549 -
AMENDED AND RESTATEDARTICLES 1996-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 1992-05-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-04 CT CORPORATION SYSTEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000422803 LAPSED 2011 CA 001134 CIRCUIT COURT OKALOOSA COUNTY 2011-06-13 2016-07-12 $207,558.89 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GEORGIA, 31901

Documents

Name Date
REINSTATEMENT 2010-10-19
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State