Entity Name: | SERVICE NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICE NETWORK, 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 Sep 1973 (52 years ago) |
Date of dissolution: | 29 Dec 2005 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2005 (19 years ago) |
Document Number: | 434649 |
FEI/EIN Number |
591486390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 N.W. FIRST AVE., BOCA RATON, FL, 33432 |
Mail Address: | 2600 CHEMED CENTER, 255 E. 5TH ST., CINCINNATI, OH, 45202 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTTON EDWARD L | Director | 6680 MIRALAKE DRIVE, CINCINNATI, OH, 45243 |
MCNAMARA KEVIN J | Director | 2900 GRANDIN RD, CINCINATI, OH, 45208 |
DALLOB NAOMI C | Secretary | 1060 BARRY LANE, CINCINNATI, OH, 45219 |
MOUNT JOHN M | President | 515 NW 12TH AVE., DEERFIELD BEACH, FL, 33442 |
MOUNT JOHN M | Director | 515 NW 12TH AVE., DEERFIELD BEACH, FL, 33442 |
PSINAKIS VIVIAN M | Chief Financial Officer | 515 NW 12TH AVE., DEERFIELD BEACH, FL, 33442 |
HEANEY CHRISTOPHER L | Vice President | 1080 NW 1ST AVE., BOCA RATON, FL, 33342 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-12-29 | - | - |
NAME CHANGE AMENDMENT | 2005-05-16 | SERVICE NETWORK, INC. | - |
MERGER | 2003-04-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000044815 |
CORPORATE MERGER | 1996-12-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000011837 |
CORPORATE MERGER NAME CHANGE | 1996-12-12 | SERVICE AMERICA NETWORK, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
CORPORATE MERGER | 1995-06-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000006659 |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 1080 N.W. FIRST AVE., BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 1080 N.W. FIRST AVE., BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-30 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-12-29 |
Name Change | 2005-05-16 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-05-05 |
Merger | 2003-04-07 |
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-05-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State