Search icon

BEC AG SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEC AG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEC AG SERVICES, 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: 15 Mar 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G91467
FEI/EIN Number 592381054

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

Address: 7300 4TH ST, VERO BEACH, FL, 32968
Mail Address: 7300 4TH ST, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY ROBERT JSr. Director 6585 12TH STREET, VERO BEACH, FL, 32966
LINDSEY ROBERT JSr. President 6585 12TH STREET, VERO BEACH, FL, 32966
LINDSEY ROBERT JSr. Treasurer 6585 12TH STREET, VERO BEACH, FL, 32966
REEL RALNA S Director 4496 60TH DRIVE, VERO BEACH, FL, 32967
REEL RALNA S Vice President 4496 60TH DRIVE, VERO BEACH, FL, 32967
LINDSEY ROBERT JSr. Agent 6585 12TH STREET, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124753 LINDSEY CITRUS MANAGEMENT EXPIRED 2011-12-21 2016-12-31 - 7300 4TH ST, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 LINDSEY, ROBERT J, Sr. -
CHANGE OF MAILING ADDRESS 2010-04-27 7300 4TH ST, VERO BEACH, FL 32968 -
NAME CHANGE AMENDMENT 2006-03-08 BEC AG SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 7300 4TH ST, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 1989-07-31 6585 12TH STREET, VERO BEACH, FL 32966 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900012131 LAPSED 03-CA-001125 (BC) ST. LUCIE CO CIRCUIT COURT 2003-09-25 2008-10-06 $35187.50 ALLAPATTAH OPERATING COMPANY, P O BOX 700, BELLE GLADE, FL 33430
J06900004187 LAPSED 2002-CA-12666NC CIR CRT SARASOTA CTY 2002-12-17 2011-03-27 $57244.06 MAGNUM SYSTEMS INC, 6014 BONACKER DR, TAMPA, FL 33610
J02000188395 LAPSED C10 02-395 ORANGE COUNTY 2002-05-06 2007-05-13 $29,043.62 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 S. ORANGE AVE, ORLANDO FL 32859

Documents

Name Date
REINSTATEMENT 2021-08-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State