Search icon

SERVICEDOTCOM, INC.

Company Details

Entity Name: SERVICEDOTCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Dec 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F18000005640
FEI/EIN Number NOT APPLICABLE
Address: 30840 NORTHWESTERN HIGHWAY, SUITE 250, FARMINGTON HILLS, MI, 48334
Mail Address: 30840 NORTHWESTERN HIGHWAY, SUITE 250, FARMINGTON HILLS, MI, 48334
Place of Formation: DELAWARE

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

President

Name Role Address
KRONENBERG SANDY President 30840 NORTHWESTERN HIGHWAY, SUITE 250, FARMINGTON HILLS, MI, 48334

Chief Compliance Officer

Name Role Address
Proctor Paul Chief Compliance Officer 30840 NORTHWESTERN HIGHWAY, SUITE 250, FARMINGTON HILLS, MI, 48334

Secretary

Name Role Address
Nyman Al Secretary 30840 NORTHWESTERN HIGHWAY, SUITE 250, FARMINGTON HILLS, MI, 48334

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000100376 TERMINATED 1000000860153 COLUMBIA 2020-02-10 2040-02-12 $ 9,758.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000808947 TERMINATED 1000000851757 COLUMBIA 2019-12-09 2039-12-11 $ 5,453.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2020-11-25
ANNUAL REPORT 2019-04-30
Foreign Profit 2018-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State