Search icon

BECKER SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: BECKER SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECKER SERVICES INCORPORATED 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: 12 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000076484
FEI/EIN Number 861105843

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

Address: 808 SUMMIT ST, LADY LAKE, FL, 32159, US
Mail Address: 808 SUMMIT ST, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER SHANNON President 1423 SAN METEO AVE, LEESBURG, FL, 32159
BECKER LANCE R Secretary 808 SUMMIT ST, LADY LAKE, FL, 32159
BECKER SHANNON S Agent 1423 SAN METEO AVE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 808 SUMMIT ST, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2006-07-12 808 SUMMIT ST, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 1423 SAN METEO AVE, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2005-10-10 BECKER, SHANNON S -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000049170 TERMINATED 007144584 3607 1222 2008-04-07 2029-01-22 $ 205.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000289149 TERMINATED 007144584 3607 1222 2008-04-07 2029-01-28 $ 205.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2006-07-12
REINSTATEMENT 2005-10-10
Domestic Profit 2004-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State