Search icon

SERVICE INDUSTRIAL SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE INDUSTRIAL SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE INDUSTRIAL SUPPLY COMPANY, 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: 05 Apr 1979 (46 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 616472
FEI/EIN Number 591900683

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

Address: 4252 WESTROADS DR, P.O. BOX 3126, WEST PALM BEACH, FL, 33402
Mail Address: 4252 WESTROADS DR, P.O. BOX 3126, WEST PALM BEACH, FL, 33402
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER CHARLES President 3420 NE SUGARHILL AVE, JENSEN BEACH, FL, 34957
HAYDEN A R Secretary 3420 NE SUGARHILL AVE, JENSEN BEACH, FL, 34957
SCHERER D.A. Assistant Secretary 3420 NE SUGARHILL AVE, JENSEN BEACH, FL
RICE HOWARD Assistant Secretary 4605 SOUTH OCEAN BLVD UNIT 7D, HIGHLAND BEACH, FL
CARPENTER CHARLES V Agent 4252 WESTROADS DR, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2002-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1986-03-05 CARPENTER, CHARLES V -

Documents

Name Date
REINSTATEMENT 2002-01-17
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State