Beck Technologies Inc is a Florida Profit Corporation located in Maricopa, AZ. Established on May 23, 2013, this corporation is officially registered under the document number P13000045693 with the Florida Department Of State. It currently holds an inactive status, its FEI/EIN number is 30-0175467.
The primary and mailing address of the corporation is 20194 N Riverbank Rd, Maricopa, AZ 85138, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Beck, Ursula A from Maricopa AZ, holding the position of President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Gay, Jim as its official registered agent, located at 3984 East Sr 64, Bradenton, FL 34208.
As of the latest update, Beck Technologies Inc filed its last annual reports on April 3, 2019
Inactive
Updated 3/24/2025 7:59:47 AM
Beck Technologies Inc
Filing information
Company Name
Beck Technologies Inc
Entity type
Florida Profit Corporation
Governing Agency
Florida Department Of State
Document Number
P13000045693
FEI/EIN Number
30-0175467
Date Filed
May 23, 2013
Company Age
11 years 11 months
Effective Date
5/22/2013
State
AZ
Status
Inactive
Last Event
ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed
9/25/2020
Event Effective Date
NONE
The data on Beck Technologies Inc was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/24/2025.
Contact details
Principal Address
20194 N Riverbank Rd
Maricopa, AZ 85138
Changed: 4/14/2016
Maricopa, AZ 85138
Changed: 4/14/2016
Mailing Address
20194 N Riverbank Rd
Maricopa, AZ 85138
Changed: 4/14/2016
Maricopa, AZ 85138
Changed: 4/14/2016
Registered Agent Name & Address
Gay, Jim
3984 East Sr 64
Bradenton, FL 34208
Name Changed: 4/3/2019
3984 East Sr 64
Bradenton, FL 34208
Name Changed: 4/3/2019
Officer/Director Details
Beck, Ursula A
President
20194 N Riverbank Rd
Maricopa, AZ 85138
President
20194 N Riverbank Rd
Maricopa, AZ 85138
Events
Event Type
Filed Date
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/25/2020
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
4/3/2019
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
4/3/2019
Effective Date
4/3/2019
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/28/2018
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/28/2018
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
01/12/2017
Report Year
2018
Filed Date
04/03/2019
Report Year
2019
Filed Date
04/03/2019
Document Images
04/03/2019 -- REINSTATEMENT
01/12/2017 -- ANNUAL REPORT
04/14/2016 -- ANNUAL REPORT
01/15/2015 -- ANNUAL REPORT
01/14/2014 -- ANNUAL REPORT
More...
Other companies in Maricopa