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 |
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 |
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 | - | - |
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 |
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