Search icon

SERVOS & SIMULATION, INC.

Company Details

Entity Name: SERVOS & SIMULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1980 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: F12934
FEI/EIN Number 59-2062756
Address: 1833 Cherry Ridge Dr, Heathrow, FL 32746
Mail Address: 1833 Cherry Ridge Dr, Heathrow, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, RACHEL L Agent 1833 Cherry Ridge Dr, Heathrow, FL 32746

President

Name Role Address
BAKER, RACHEL L President 1833 Cherry Ridge Dr, Heathrow, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1833 Cherry Ridge Dr, Heathrow, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 1833 Cherry Ridge Dr, Heathrow, FL 32746 No data
CHANGE OF MAILING ADDRESS 2024-06-21 1833 Cherry Ridge Dr, Heathrow, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2012-03-30 BAKER, RACHEL L No data
CANCEL ADM DISS/REV 2009-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1997-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000365494 ACTIVE 2023-SC-001929 COUNTY COURT, SEMINOLE COUNTY 2023-07-27 2028-08-07 $10,346.65 BACARELLA TRANSPORTATION SERVICES, INC DBA BTX GLOBAL, 421 MEADOWRIDGE COVE, LONGWOOD FL 32750
J20000246641 ACTIVE 2020-CC-000444 SEMINOLE COUNTY CIRCUIT COURT 2020-05-04 2025-07-13 $25,914.08 MECHDYNE CORPORATION, 11 E. CHURCH STREET, 4TH FLOOR, MARSHALLTOWN, IA 50158
J18000135103 LAPSED 2018-CA-000199 SEMINOLE COUNTY CIRCUIT COURT 2018-03-28 2023-03-29 $29,584.83 MOTION INDUSTRIES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State