SERVCORP US HOLDINGS, INC. - Florida Company Profile

Entity Name: | SERVCORP US HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2010 (15 years ago) |
Date of dissolution: | 12 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 May 2023 (2 years ago) |
Document Number: | F10000004219 |
FEI/EIN Number | 270439877 |
Address: | 23rd Floor, 1330 6th Ave Suite 23A, New York, NY, 10019, US |
Mail Address: | 23rd Floor, 1330 6th Ave Suite 23A, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Moufarrige Alfred George | Director | 1 World trade CTR, New York, NY, 10007 |
Pearce Gregory | Secretary | 1 World trade CTR, New York, NY, 10007 |
Hunt David | Chief Financial Officer | 1 World trade CTR, New York, NY, 10007 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 23rd Floor, 1330 6th Ave Suite 23A, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 23rd Floor, 1330 6th Ave Suite 23A, New York, NY 10019 | - |
AMENDMENT | 2020-05-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2023-05-12 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
Amendment | 2020-05-06 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State