Search icon

BESCO, INC. - Florida Company Profile

Company Details

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

BESCO, 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: 10 Mar 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000018868
FEI/EIN Number 593228626

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

Address: 8370 CHASON RD W, JACKSONVILLE, FL, 32244, US
Mail Address: 8370 CHASON RD W, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BESCO, INC. 401(K) PROFIT SHARING PLAN 2010 593228626 2010-12-06 BESCO, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 811210
Sponsor’s telephone number 9047834504
Plan sponsor’s address 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254

Plan administrator’s name and address

Administrator’s EIN 593228626
Plan administrator’s name BESCO, INC.
Plan administrator’s address 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254
Administrator’s telephone number 9047834504

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing DANIEL BOWATER
Valid signature Filed with authorized/valid electronic signature
BESCO, INC. 401(K) PROFIT SHARING PLAN 2009 593228626 2010-12-06 BESCO, INC. 49
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 811210
Sponsor’s telephone number 9047834504
Plan sponsor’s address 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254

Plan administrator’s name and address

Administrator’s EIN 593228626
Plan administrator’s name BESCO, INC.
Plan administrator’s address 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254
Administrator’s telephone number 9047834504

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing DANIEL BOWATER
Valid signature Filed with authorized/valid electronic signature
BESCO, INC. 401(K) PROFIT SHARING PLAN 2009 593228626 2010-12-06 BESCO, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 811210
Sponsor’s telephone number 9047834504
Plan sponsor’s address 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254

Plan administrator’s name and address

Administrator’s EIN 593228626
Plan administrator’s name BESCO, INC.
Plan administrator’s address 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254
Administrator’s telephone number 9047834504

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing DANIEL BOWATER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOWATER DANIEL J President 6555 TRADE CENTER DR., JACKSONVILLE, FL, 32254
BOWATER DANIEL J Director 6555 TRADE CENTER DR., JACKSONVILLE, FL, 32254
BOWATER DANIEL J Agent 8370 CHASON RD W, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-17 - -
REGISTERED AGENT NAME CHANGED 2014-10-17 BOWATER, DANIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 8370 CHASON RD W, JACKSONVILLE, FL 32244 -
AMENDMENT 2011-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 8370 CHASON RD W, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2011-01-20 8370 CHASON RD W, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2010-03-04 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000028396 LAPSED 16-2008-0170773-XXXX-MA CIRCUIT COURT DUVAL COUNTY,FL 2010-01-20 2015-02-01 $170,001.61 SUNTRUST BANK, 76 SOUTH LAURA ST., JACKSONVILLE, FL 32202
J09002243649 LAPSED 16-2009-CC-011437 CTY. CT. DUVAL CTY. FL 2009-12-15 2014-12-18 $11,474.49 ENNIS, PELLUM & ASSOCIATES, P.A., 5150 BELFORT ROAD SOUTH, BUILDING 600, JACKSONVILLE, FL 32256
J10000227857 ACTIVE 1000000138995 DUVAL 2009-09-14 2030-02-16 $ 32,075.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000227865 ACTIVE 1000000138997 DUVAL 2009-09-14 2030-02-16 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09001208718 LAPSED 16-2009-CA-2269 CIR CT DUVAL CTY FL 2009-04-29 2014-05-22 $70,641.87 CNA INSURANCE, 333 S. WABASH, CHICAGO, IL 60604
J09001133817 LAPSED 16-2009-CC-000696 CNTY CRT IN&FOR DUVAL CNTY FL 2009-03-17 2014-04-08 $8,122.19 TURBOCARE, INC, 80 SHELDON ROAD, MANCHESTER, CT 06045-1028
J08900023063 LAPSED 162008CA008552MA CIR CRT DUVAL CTY 2008-12-11 2013-12-15 $17529.64 SUNBELT RENTALS, INC., 933 BLANDING BOULEVARD, ORANGE PARK, FL 32065
J08900019548 LAPSED 16-2008-CC-010803 CTY CRT DUVAL CTY 2008-09-09 2013-10-23 $7863.05 COMMERCE AND INDUSTRY INSURANCE COMPANY, INC., 70 PINE STREET, NEW YORK, NY 10270
J08900011663 LAPSED 06-CC-13244 CTY CRT 18 JUD CIR SEMINOLE 2008-06-17 2013-07-03 $5255.00 PREMIER MACHINERY, INC., C/O TODD M. HOEPKER, P.O. BOX 3311, ORLANDO, FL 32802
J08000233156 LAPSED 08-CA-0004040-O ORANGE COUNTY CIRCUIT 2008-06-05 2013-07-16 $137,860.15 GLOBAL CONTROLS, LLC, 6490 HAZELTINE NATIONAL DR, SUITE 110, ORLANDO FL 32822

Documents

Name Date
REINSTATEMENT 2014-10-17
Amendment 2011-01-20
Reinstatement 2010-03-04
Admin. Diss. for Reg. Agent 2009-02-24
Off/Dir Resignation 2008-10-31
Reg. Agent Resignation 2008-10-31
ANNUAL REPORT 2008-04-22
Reg. Agent Resignation 2008-04-07
ANNUAL REPORT 2007-04-23
Reg. Agent Change 2007-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13696216 0419700 1982-08-30 5005 CLEVELAND RD, Jacksonville, FL, 32209
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-30
Case Closed 1982-09-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State