Search icon

SERVINVEST CORP.

Company Details

Entity Name: SERVINVEST CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1979 (46 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 620768
FEI/EIN Number 59-1910021
Address: 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204
Mail Address: 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204
Place of Formation: FLORIDA

Agent

Name Role Address
ACUNA, IRENE E Agent 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204

Vice President

Name Role Address
ACUNA, ROBERTO VS Vice President 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204

Secretary

Name Role Address
ACUNA, ROBERTO VS Secretary 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204

President

Name Role Address
ACUNA, IRENE E, PD President 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204

Director

Name Role Address
ACUNA, IRENE E, PD Director 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204

Asst. Secretary

Name Role Address
Overton, Esther Asst. Secretary 90 Alton Rd., TH-1, Miami Beach, FL 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204 No data
CHANGE OF MAILING ADDRESS 2018-03-07 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1121 WILSHIRE CIR W, PEMBROKE PINES, FL 33027-2204 No data
REGISTERED AGENT NAME CHANGED 2004-01-30 ACUNA, IRENE E No data

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State