Search icon

SERVICE SPRING CORP. - Florida Company Profile

Company Details

Entity Name: SERVICE SPRING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: F16000002419
FEI/EIN Number 34-0898426

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

Address: 7600 Kingspointe Parkway, Suite 107, Orlando, FL, 32819, US
Mail Address: 1703 TOLLGATE DR., MAUMEE, OH, 43537, US
ZIP code: 32819
County: Orange
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MCALEAR Matthew T President 1703 TOLLGATE DR., MAUMEE, OH, 43537
BISHOP ALLEN M Chief Financial Officer 1703 TOLLGATE DRIVE, MAUMEE, OH, 43537
BISHOP ALLEN MCFO Agent 7600 Kingspointe Parkway, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079382 DRAINCABLES DIRECT EXPIRED 2016-08-03 2021-12-31 - 7550 EXCHANGE DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 7600 Kingspointe Parkway, Suite 107, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-11-29 BISHOP, ALLEN M, CFO -
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 7600 Kingspointe Parkway, Suite 107, Orlando, FL 32819 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000650869 TERMINATED 1000000841006 ORANGE 2019-09-20 2039-10-02 $ 2,775.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2017-05-15
Foreign Profit 2016-05-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State