Search icon

BEST GENERAL SERVICES USA, INC. - Florida Company Profile

Company Details

Entity Name: BEST GENERAL SERVICES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST GENERAL SERVICES USA, 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: 11 Jul 2016 (9 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P16000058524
FEI/EIN Number 364842249

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

Address: 585 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064, US
Mail Address: 585 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES RENATA L President 5936 NW 47TH TER, COCONUT CREEK, FL, 33073
SILVA REYNOLD Vice President 5936 NW 47TH TER, COCONUT CREEK, FL, 33073
MIRANDA VIVIAN P Secretary 5936 NW 47TH TER, COCONUT CREEK, FL, 33073
MIRANDA MARCELO Secretary 5936 NW 47TH TER, COCONUT CREEK, FL, 33073
BASTOS GLAUCIA Agent 1001 EAST SAMPLE ROAD 10E, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130968 TAPIOCARIAS GOURMET SNACKS EXPIRED 2016-12-06 2021-12-31 - 9691 ARBOR OAKS LN, BLDG 17 #301, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-12 BASTOS, GLAUCIA -
REGISTERED AGENT ADDRESS CHANGED 2018-12-12 1001 EAST SAMPLE ROAD 10E, POMPANO BEACH, FL 33064 -
AMENDMENT 2018-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 585 EAST SAMPLE ROAD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-03-15 585 EAST SAMPLE ROAD, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000398446 TERMINATED 1000000961873 BROWARD 2023-08-16 2043-08-23 $ 8,683.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000508683 ACTIVE 1000000900874 PALM BEACH 2021-09-08 2041-10-06 $ 5,740.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-27
ANNUAL REPORT 2019-04-30
Amendment 2018-12-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State