Search icon

BEST SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BEST 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: 25 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: P99000058741
FEI/EIN Number 593585902

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

Address: 1630 N Hercules Ave Suite D, Clearwater, FL, 33765, US
Mail Address: 1952 FERN RIDGE CT, HOLIDAY, FL, 34691
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON LAURA R President 1952 FERN RIDGE CT, HOLIDAY, FL, 34691
DAWSON WILLIAM Vice President 1952 FERN RIDGE CT, HOLIDAY, FL, 34691
DAWSON LAURA Agent 1952 FERN RIDGE CT, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1630 N Hercules Ave Suite D, Clearwater, FL 33765 -
AMENDMENT 2012-06-18 - -
CHANGE OF MAILING ADDRESS 2007-01-29 1630 N Hercules Ave Suite D, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-17 1952 FERN RIDGE CT, HOLIDAY, FL 34691 -
REINSTATEMENT 2001-10-29 - -
REGISTERED AGENT NAME CHANGED 2001-10-29 DAWSON, LAURA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75977
Current Approval Amount:
31615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32022.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State