Search icon

SVO MYRTLE BEACH, INC.

Company Details

Entity Name: SVO MYRTLE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Mar 2007 (18 years ago)
Date of dissolution: 16 Mar 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Mar 2010 (15 years ago)
Document Number: F07000001620
FEI/EIN Number 593425941
Address: 9002 SAN MARCO COURT, ORLANDO, FL, 32819
Mail Address: 9002 SAN MARCO COURT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: SOUTH CAROLINA

Director

Name Role Address
RIVERA SERGIO D Director 9002 SAN MARCO COURT, ORLANDO, FL, 32819
THOMAS THORP S Director 9002 SAN MARCO COURT, ORLANDO, FL, 32819
WERTH SUSAN D Director 9002 SAN MARCO CT, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
RIVERA SERGIO D Chief Executive Officer 9002 SAN MARCO COURT, ORLANDO, FL, 32819

Senior Vice President

Name Role Address
THOMAS THORP S Senior Vice President 9002 SAN MARCO COURT, ORLANDO, FL, 32819
WERTH SUSAN D Senior Vice President 9002 SAN MARCO CT, ORLANDO, FL, 32819

Vice President

Name Role Address
HALLADAY ANGELA K Vice President 9002 SAN MARCO COURT, ORLANDO, FL, 32819
SUAREZ ROBIN L Vice President 9002 SAN MARCO COURT, ORLANDO, FL, 32819
CASSIN LISA D Vice President 9002 SAN MARCO COURT, ORLANDO, FL, 328129

Assistant Secretary

Name Role Address
HALLADAY ANGELA K Assistant Secretary 9002 SAN MARCO COURT, ORLANDO, FL, 32819
SUAREZ ROBIN L Assistant Secretary 9002 SAN MARCO COURT, ORLANDO, FL, 32819

Treasurer

Name Role Address
CASSIN LISA D Treasurer 9002 SAN MARCO COURT, ORLANDO, FL, 328129

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 9002 SAN MARCO COURT, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2009-04-16 9002 SAN MARCO COURT, ORLANDO, FL 32819 No data

Documents

Name Date
Withdrawal 2010-03-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-09
Foreign Profit 2007-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State