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 |
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 | - |
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 |
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 | - |
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 |
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