Search icon

SERVICEMASTER BY SOMMERS, INC. - Florida Company Profile

Company Details

Entity Name: SERVICEMASTER BY SOMMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Apr 1982 (43 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 852710
FEI/EIN Number 592133795

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

Address: 625 E. MERRITT AVE., Suite M, MERRITT ISLAND, FL, 32953, US
Mail Address: 625 E. MERRITT AVE., Suite M, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILCOX DAVID S President 1630 YATES DRIVE, MERRITT ISLAND, FL, 32952
WILCOX DAVID S. Agent 1630 YATES DRIVE, MERRITT ISLAND, FL, 32952
WILCOX JILL N Vice President 1630 YATES DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 625 E. MERRITT AVE., Suite M, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2013-03-20 625 E. MERRITT AVE., Suite M, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2005-05-05 WILCOX, DAVID S. -
CANCEL ADM DISS/REV 2004-12-08 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 1630 YATES DRIVE, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State