Search icon

AG-SCAPE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
772-778-5196
Contact Person:
SHANE BARRY
User ID:
P3256929
Trade Name:
FLORIDA SITE CONTRACTING

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RDMKWA5JEGF7
CAGE Code:
6VMB2
UEI Expiration Date:
2025-04-03

Business Information

Doing Business As:
FLORIDA SITE CONTRACTING
Division Name:
AG-SCAPE SERVICES INC
Activation Date:
2024-04-04
Initial Registration Date:
2013-04-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6VMB2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2029-04-04
SAM Expiration:
2025-04-03

Contact Information

POC:
SHANE BARRY
Corporate URL:
www.floridasitecontracting.com

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-039654

Parties

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
UNITED NATIONAL INSURANCE COMPANY VS JORDAN BROTHERS CONSTRUCTION, LLC, AG-SCAPE SERVICES, INC., AND ANTHONY PACE 5D2024-0371 2024-02-14 Closed
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)

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8213NPMV160
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-05-23
Description:
STORM DRAINAGE REPAIR AT USCG STATION FORT PIERCE. IGF::OT::IGF
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2022-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89190.00
Total Face Value Of Loan:
89190.00
Date:
2016-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUANA RIVER WMA WATER CONTROL STRUCTURES REPLACEMENT
Obligated Amount:
363390.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89190
Current Approval Amount:
89190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
89852.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State