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 |
Name | Role |
---|---|
INCORPORATING SERVICES, LTD., INC. | Agent |
Name | Role | Address |
---|---|---|
KRONENBERG SANDY | President | 30840 NORTHWESTERN HIGHWAY, SUITE 250, FARMINGTON HILLS, MI, 48334 |
Name | Role | Address |
---|---|---|
Proctor Paul | Chief Compliance Officer | 30840 NORTHWESTERN HIGHWAY, SUITE 250, FARMINGTON HILLS, MI, 48334 |
Name | Role | Address |
---|---|---|
Nyman Al | Secretary | 30840 NORTHWESTERN HIGHWAY, SUITE 250, FARMINGTON HILLS, MI, 48334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 |
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