Search icon

SARVINAS, INC. - Florida Company Profile

Company Details

Entity Name: SARVINAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARVINAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Oct 1986 (39 years ago)
Date of dissolution: 02 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: J36399
FEI/EIN Number 592750271

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

Address: 905 PINE WAY, SANFORD, FL, 32773, US
Mail Address: 905 PINE WAY, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARVINAS CAROL President 905 PINE WAY, SANFORD, FL, 32773
SARVINAS CAROL Director 905 PINE WAY, SANFORD, FL, 32773
SARVINAS CAROL Secretary 905 PINE WAY, SANFORD, FL, 32773
SARVINAS CAROL Vice President 905 PINE WAY, SANFORD, FL, 32773
SIMMONS CLAYTON DESQUIRE Agent 135 W. CENTRAL BLVD., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-02 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 SIMMONS, CLAYTON D, ESQUIRE -
CHANGE OF MAILING ADDRESS 2011-03-31 905 PINE WAY, SANFORD, FL 32773 -
REINSTATEMENT 2011-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 135 W. CENTRAL BLVD., SUITE 700, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 905 PINE WAY, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1992-10-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000531059 TERMINATED 1000000670408 SEMINOLE 2015-04-07 2025-04-30 $ 1,166.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000840313 LAPSED 1000000615578 SEMINOLE 2014-04-28 2024-08-01 $ 473.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001386151 LAPSED 1000000520819 SEMINOLE 2013-08-20 2023-09-12 $ 675.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
SARVINAS, INC. VS AGENCY FOR WORKFORCE INNOVATION 5D2011-1064 2011-04-01 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-63346L

Parties

Name SARVINAS, INC.
Role Appellant
Status Active
Representations Clayton D. Simmons
Name AGENCY FOR WORKFORCE INNOVATIO
Role Appellee
Status Active
Representations PETER L. PENROD

Docket Entries

Docket Date 2014-11-20
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-12-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-18
Type Notice
Subtype Notice
Description Notice ~ OF SUCCESSION AND NAME CHANGE
On Behalf Of AGENCY FOR WORKFORCE INNOVATIO
Docket Date 2011-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SARVINAS, INC.
Docket Date 2011-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AGENCY FOR WORKFORCE INNOVATIO
Docket Date 2011-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SARVINAS, INC.
Docket Date 2011-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Clayton D. Simmons 319325
Docket Date 2011-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2011-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF W/I 20DAYS UPON CONSIDERATION OF 6/29ORDER
Docket Date 2011-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AE'S 5/12MOT IS GRANTED
Docket Date 2011-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO REDACT SS NUMBERS....
On Behalf Of AGENCY FOR WORKFORCE INNOVATIO
Docket Date 2011-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AGENCY FOR WORKFORCE INNOVATIO
Docket Date 2011-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY NOA 4/1/11
Docket Date 2011-04-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of SARVINAS, INC.

Documents

Name Date
Voluntary Dissolution 2014-01-02
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-03-31
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State