Search icon

SERVICE AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: SERVICE AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Mar 1974 (51 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 08 Aug 1989 (36 years ago)
Document Number: 831941
FEI/EIN Number 131939453

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

Address: 700 CANAL ST FL 1, STAMFORD, CT, 06902, US
Mail Address: 1 INDEPENDENCE PT, STE 305, GREENVILLE, SC, 29615, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCGLOCKTON JOAN R CORP 915 MEETING STREET, NORTH BETHESDA, MD, 20852
BLASS MARC Treasurer 915 MEETING STREET, NORTH BETHESDA, MD, 20852
OAKLEY BELINDA President 700 CANAL ST FL 1, STAMFORD, CT, 06902
MORSE THOMAS Vice President 915 MEETING STREET, NORTH BETHESDA, MD, 20852
JACKSON JENNIFER W Vice President 915 MEETING STREET, NORTH BETHESDA, MD, 20852
WRIGHT PAMELA R ASSI 915 MEETING STREET, NORTH BETHESDA, MD, 20852
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058927 SODEXO LIVE! ACTIVE 2022-05-10 2027-12-31 - 700 CANAL STREET, FLOOR 1, STAMFORD, CT, 06902
G15000008314 CENTERPLATE ACTIVE 2015-01-23 2025-12-31 - 1 INDEPENDENCE POINT STE 305, GREENVILLE, SC, 29615
G07290900032 CENTERPLATE ACTIVE 2007-10-17 2027-12-31 - 1 INDEPENDENCE PT STE 305, GREENVILLE, SC, 29615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 700 CANAL ST FL 1, STAMFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 2021-04-30 700 CANAL ST FL 1, STAMFORD, CT 06902 -
REGISTERED AGENT NAME CHANGED 2011-06-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
EVENT CONVERTED TO NOTES 1989-08-08 - -
NAME CHANGE AMENDMENT 1985-12-02 SERVICE AMERICA CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000779606 TERMINATED 1000000395586 LEON 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-07-18
AMENDED ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-11-26
AMENDED ANNUAL REPORT 2018-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State