Inactive
Updated 3/24/2025 7:59:47 AM

Beck Technologies Inc

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

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

Mailing Address

20194 N Riverbank Rd
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

Officer/Director Details

Beck, Ursula A
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