Search icon

BESCO UTILITIES CO., INC. - Florida Company Profile

Company Details

Entity Name: BESCO UTILITIES CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BESCO UTILITIES CO., 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: 14 May 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000035248
FEI/EIN Number 650409564

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

Address: 6900 N.E. 4TH COURT, MIAMI, FL, 33138
Mail Address: 6900 N.E. 4TH COURT, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS CHRISTINE M Director 6900 N.E. 4TH COURT, MIAMI, FL
HIGGINS CHRISTINE M President 6900 N.E. 4TH COURT, MIAMI, FL
HIGGINS JOHN P Vice President 6900 N.E. 4TH COURT, MIAMI, FL
NESSELT MICHELLE A Secretary 6900 N.E. 4TH COURT, MIAMI, FL, 33138
HIGGINS CHRISTINE M Agent 6900 NE 4TH COURT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 HIGGINS, CHRISTINE M -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 6900 NE 4TH COURT, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State