Search icon

BE-MAC'S SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BE-MAC'S SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BE-MAC'S SERVICE, 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: 02 Jul 1979 (46 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 628235
FEI/EIN Number 591922196

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

Address: 12980 Tarpon Springs Rd., ODESSA, FL, 33556, US
Mail Address: 12980 Tarpon Springs Rd., ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClendon Hunter Vice President 280 Portland Ave, Spring Hill, FL, 34606
MCCLENDON BRUCE A Agent 12980 Tarpon Springs Rd., ODESSA, FL, 33556
MCCLENDON, BRUCE President 16106 SONSOLES DE AVILA, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 12980 Tarpon Springs Rd., ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2021-04-26 12980 Tarpon Springs Rd., ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 12980 Tarpon Springs Rd., ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2018-01-17 MCCLENDON, BRUCE A -
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000464339 TERMINATED 1000000787882 HILLSBOROU 2018-06-26 2038-07-05 $ 1,411.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J13000625708 TERMINATED 1000000473627 HILLSBOROU 2013-03-14 2023-03-27 $ 12,106.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312735020 0420600 2008-10-15 9400 BLOCK DELANEY CREEK BLVD., TAMPA, FL, 33619
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-21
Emphasis L: LANDSCPE, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2008-10-22
Abatement Due Date 2008-10-28
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State