Search icon

AGRICULTURAL SERVICES, INC. - Florida Company Profile

Company Details

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

AGRICULTURAL 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: 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000105056
FEI/EIN Number 593549705

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

Address: 12200 BELCHER RD., LARGO, FL, 33773
Mail Address: P.O.B. 4456, SEMINOLE, FL, 33775
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMCZAK DAVID President 12200 BELCHER RD., LARGO, FL, 33773
TOMCZAK DAVID Secretary 12200 BELCHER RD., LARGO, FL, 33773
TOMCZAK ANTHONY Vice President 12200 BELCHER RD., LARGO, FL, 33773
TOMCZAK DAVID Agent 12200 BELCHER RD., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-13 12200 BELCHER RD., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2002-07-22 12200 BELCHER RD., LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-22 12200 BELCHER RD., LARGO, FL 33773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000289828 ACTIVE 1000000088864 16351 992 2008-08-15 2028-09-03 $ 1,027.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
BRIAN BISHOP VS LIPMAN AND LIPMAN, INC., ET AL 2D2015-2581 2015-06-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-CA-002224

Parties

Name BRIAN BISHOP
Role Appellant
Status Active
Representations SHAUN M. GARRY, ESQ., RICHARD J. SWIFT, JR., ESQ.
Name L F C MANAGEMENT SERVICES
Role Appellee
Status Active
Name LIPMAN AND LIPMAN, INC.
Role Appellee
Status Active
Representations JONATHAN A. BECKERMAN, ESQ., ELAINE W. KEYSER, ESQ.
Name AGRICULTURAL SERVICES, INC.
Role Appellee
Status Active
Name L F C ENTERPRISES, INC.
Role Appellee
Status Active
Name FARM-OP, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-06
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2015-07-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2015-07-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2015-06-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-06-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of BRIAN BISHOP
Docket Date 2015-06-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-06-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRIAN BISHOP
Docket Date 2015-06-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BRIAN BISHOP
Docket Date 2015-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-06-13
ANNUAL REPORT 2002-07-22
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-03
Domestic Profit 1998-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State