Search icon

SARVIS INCORPORATED

Company Details

Entity Name: SARVIS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: 854894
FEI/EIN Number 59-2234951
Address: 1640 OVIEDO MALL BLVD, OVIEDO, FL 32765
Mail Address: 1640 OVIEDO MALL BLVD, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
Saryoul, Muhammad Haitham Agent 1640 OVIEDO MALL BLVD, OVIEDO, FL 32765

President

Name Role Address
Saryoul, Muhammad Haitham President 1640 OVIEDO MALL BLVD, OVIEDO, FL 32765

Director

Name Role Address
Saryoul, Muhammad Haitham Director 1640 OVIEDO MALL BLVD, OVIEDO, FL 32765

Chief Operating Officer

Name Role Address
Sarioul, Hassan Chief Operating Officer 1640 OVIEDO MALL BLVD, OVIEDO, FL 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083796 ART BLVD ACTIVE 2024-07-13 2029-12-31 No data 1640 OVIEDO MALL BLVD, OVIEDO, FL, 32765
G21000009613 SHIP AMPM ACTIVE 2021-01-19 2026-12-31 No data 1320 OVIEDO MALL BLVD, OVIEDO, FL, 32765
G18000095423 ART BLVD EXPIRED 2018-08-27 2023-12-31 No data 1320 OVIEDO MALL BLVD, OVIEDO, FL, 32765
G15000076622 ARTOPIA EXPIRED 2015-07-23 2020-12-31 No data 9960 LAKE GEORGIA DR, ORLANDO, FL, 32817
G12000006987 SSI DIVISION-SARVIS, INCORPORATED EXPIRED 2012-01-20 2017-12-31 No data 6111 GAZEBO PARK PLACE NORTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 1640 OVIEDO MALL BLVD, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1640 OVIEDO MALL BLVD, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2021-03-25 1640 OVIEDO MALL BLVD, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2019-08-30 Saryoul, Muhammad Haitham No data
REINSTATEMENT 2015-07-02 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2006-11-15 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-06-22 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000747162 LAPSED 2018-CA-001454-15-W 18TH CIRCUIT COURT SEMINOLE CO 2018-10-09 2023-11-28 $69,490.00 SIDNEY H. SHAMS, 1015 MAITLAND CENTER COMMONS, BLVD., SUITE 110, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-07-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State