Search icon

SERVITECH CORP. - Florida Company Profile

Company Details

Entity Name: SERVITECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVITECH CORP. 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: 30 Apr 1980 (45 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 662277
FEI/EIN Number 592004309

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

Address: 607 Ocean Drive, Key Biscayne, FL, 33149, US
Mail Address: 607 Ocean Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RODOLFO S President 607 Ocean Drive, Key Biscayne, FL, 33149
HERNANDEZ RODOLFO J Vice President 607 Ocean Drive, Key Biscayne, FL, 33166
HERNANDEZ RODOLFO S Agent 607 Ocean Drive, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 607 Ocean Drive, 10K, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2016-02-02 607 Ocean Drive, 10K, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 607 Ocean Drive, 10K, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2008-01-24 HERNANDEZ, RODOLFO SR -
AMENDMENT 2007-07-05 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State