Entity Name: | AG-SCAPE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AG-SCAPE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2008 (17 years ago) |
Document Number: | P05000087286 |
FEI/EIN Number |
593816658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 866 11th CT SW, VERO BEACH, FL, 32962, US |
Mail Address: | 866 11th CT SW, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRY SHANE R | President | 866 11th CT SW, VERO BEACH, FL, 32962 |
BARRY SHANE R | Director | 866 11th CT SW, VERO BEACH, FL, 32962 |
BARRY SHANE R | Treasurer | 866 11th CT SW, VERO BEACH, FL, 32962 |
Barry William C | Officer | 866 11th CT SW, Vero Beach, FL, 32962 |
BARRY SHANE R | Agent | 866 11th CT SW, VERO BEACH, FL, 32962 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035101 | FLORIDA SITE CONTRACTING | ACTIVE | 2018-03-15 | 2028-12-31 | - | 866 11TH CT. SW, VERO BEACH, FL, 32962 |
G13000029503 | FLORIDA SITE CONTRACTING | EXPIRED | 2013-03-26 | 2018-12-31 | - | 1344 33RD AVE. SW, VERO BEACH, FL, 32968 |
G11000057145 | SOD RITE | EXPIRED | 2011-06-10 | 2016-12-31 | - | 1344 33 AVENUE SW, VERO BEACH, FL, 32968, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 866 11th CT SW, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 866 11th CT SW, VERO BEACH, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 866 11th CT SW, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-22 | BARRY, SHANE RPRES | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United National Insurance Company, Appellant(s), v. Jordan Brothers Construction, LLC, Ag-Scape Services, Inc., and Anthony Pace, Appellee(s). | 5D2024-1174 | 2024-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED NATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Stephanie Hope Carlton, Gary I. Khutorsky |
Name | JORDAN BROTHERS CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Representations | George M. Duncan, V, Kory J. Ickler |
Name | AG-SCAPE SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Lee Miller Cohen |
Name | Anthony Pace |
Role | Appellee |
Status | Active |
Representations | Ernest C. Wright |
Name | Hon. Dale Curtis Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 4/30/2024 |
Docket Date | 2024-09-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; JT STIP DISMISSAL GRANTED |
View | View File |
Docket Date | 2024-09-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal- JOINT STIPULATION |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice of Settlement |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Order |
Description | APPEAL TO PROCEED |
View | View File |
Docket Date | 2024-07-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-07-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief FOR AE, JORDAN BROTHERS CONSTRUCTION, LLC |
On Behalf Of | Jordan Brothers Construction, LLC |
Docket Date | 2024-07-01 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential- 1210 Pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-06-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel- JOINT STIPULATION |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-05-20 |
Type | Response |
Subtype | Response |
Description | BRIEF STATEMENT PER 5/14 ORDER |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-05-14 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-05-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | United National Insurance Company |
View | View File |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-05-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-05-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jordan Brothers Construction, LLC |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Order on Motion For Substitution of Counsel; ATTY KHUTORSKY AND ATTY CARLTON APPT COUNSEL FOR AA; ATTY CATIZONE RELIEVED... |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2023-CA-039654 |
Parties
Name | UNITED NATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | John R. Catizone |
Name | Anthony Pace |
Role | Appellee |
Status | Active |
Name | AG-SCAPE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | JORDAN BROTHERS CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Representations | George M. Duncan, E.C. Wright, Lee M. Cohen, Kory Ickler |
Name | Hon. Dale Curt Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-04-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2024-03-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STMT. PER 2/21 ORDER |
On Behalf Of | Jordan Brothers Construction, LLC |
Docket Date | 2024-03-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 2/21 ORDER |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ MOT DENIED; JURIS NOT YET DETERMINED; NO AMENDED MOT NEED BE FILED AT THIS TIME |
Docket Date | 2024-02-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS |
Docket Date | 2024-02-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 2/16 ORDER ; CERT. OF SVC - 02/20/2024 |
Docket Date | 2024-02-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2024-02-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-02-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2024-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jordan Brothers Construction, LLC |
Docket Date | 2024-02-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-17 |
AMENDED ANNUAL REPORT | 2015-08-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7412307206 | 2020-04-28 | 0455 | PPP | 866 11th Ct SW, Vero Beach, FL, 32962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P3256929 | AG-SCAPE SERVICES, INC | FLORIDA SITE CONTRACTING | RDMKWA5JEGF7 | 866 11TH CT SW, VERO BEACH, FL, 32962-4430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 237990 |
NAICS Code's Description | Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4) |
Buy Green | Yes |
Code | 237110 |
NAICS Code's Description | Water and Sewer Line and Related Structures Construction |
Buy Green | Yes |
Code | 237310 |
NAICS Code's Description | Highway, Street, and Bridge Construction |
Buy Green | Yes |
Code | 238910 |
NAICS Code's Description | Site Preparation Contractors |
Buy Green | Yes |
Code | 561730 |
NAICS Code's Description | Landscaping Services |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 02 Apr 2025
Sources: Florida Department of State