Entity Name: | SERVISAIR USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Oct 1999 (25 years ago) |
Date of dissolution: | 08 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Dec 2014 (10 years ago) |
Document Number: | F99000005240 |
FEI/EIN Number |
650955629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 NORTHPOINT DRIVE, HOUSTON, TX, 77060 |
Mail Address: | C/O DAWN ELLIOTT OAKLEY/SPUSA, 45025 AVIATION DRIVE, SUITE 350, DULLES, VA, 20166 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ELLINGSON MATT | President | 151 NORTHPOINT DRIVE, HOUSTON, TX, 77060 |
GUEST JOHN R | Vice President | 151 NORTHPOINT DRIVE, HOUSTON, TX, 77060 |
LAWRENCE AMY | Treasurer | 151 NORTHPOINT DRIVE, HOUSTON, TX, 77060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-12-08 | 151 NORTHPOINT DRIVE, HOUSTON, TX 77060 | - |
REGISTERED AGENT CHANGED | 2014-12-08 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2014-12-08 | - | - |
CANCEL ADM DISS/REV | 2009-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-30 | 151 NORTHPOINT DRIVE, HOUSTON, TX 77060 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2007-07-24 | SERVISAIR USA INC. | - |
NAME CHANGE AMENDMENT | 2006-02-24 | PENAUILLE SERVISAIR USA INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000753146 | TERMINATED | 1000000480615 | LEON | 2013-04-10 | 2033-04-17 | $ 2,630.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2014-12-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-03-22 |
REINSTATEMENT | 2009-03-30 |
Name Change | 2007-07-24 |
ANNUAL REPORT | 2007-02-14 |
Reg. Agent Change | 2006-08-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314267881 | 0418800 | 2010-12-08 | 670 SW 34TH ST., FORT LAUDERDALE, FL, 33315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 2010-12-17 |
Abatement Due Date | 2010-12-22 |
Current Penalty | 2160.0 |
Initial Penalty | 3600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 2010-12-17 |
Abatement Due Date | 2010-12-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2010-12-17 |
Abatement Due Date | 2011-01-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State