Search icon

SVC MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: SVC MANUFACTURING, INC.
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: 29 Apr 1999 (26 years ago)
Document Number: F99000002233
FEI/EIN Number 36-4286604

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

Address: 433 W. Van Buren Street, Suite 3N, Chicago, IL, 60607, US
Mail Address: 433 W. Van Buren Street, Suite 3N, Chicago, IL, 60607, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mann Eric Vice President 433 W. Van Buren Street, Chicago, IL, 60607
Jordan Karen Vice President 433 W. Van Buren Street, Chicago, IL, 60607
Mosley Adrienne Vice President 433 W. Van Buren Street, Chicago, IL, 60607
Del Pozzo Michael President 433 W. Van Buren Street, Chicago, IL, 60607
Gormack Jamie Vice President 433 W. Van Buren Street, Chicago, IL, 60607
Griff Christine Director 433 W. Van Buren Street, Chicago, IL, 60607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 433 W. Van Buren Street, Suite 3N, Chicago, IL 60607 -
CHANGE OF MAILING ADDRESS 2024-03-01 433 W. Van Buren Street, Suite 3N, Chicago, IL 60607 -
REGISTERED AGENT NAME CHANGED 2009-12-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-12-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000313223 ACTIVE 1000000926629 COLUMBIA 2022-06-20 2042-06-29 $ 10,056.02 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 2024-03-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State