Search icon

SERVICE OFFICE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE OFFICE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE OFFICE SUPPLY, 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: 22 Feb 1989 (36 years ago)
Date of dissolution: 03 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: K67381
FEI/EIN Number 592932510

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

Address: 720 CAPITAL CIR NE SUITE F, TALLAHASSEE, FL, 32301
Mail Address: 5821 VIA DE LA PLATA CIR, DELRAY BEACH, FL, 33484
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVICE OFFICE SUPPLY RETIREMENT PLAN 2012 592932510 2015-03-10 SERVICE OFFICE SUPPLY INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 442110
Sponsor’s telephone number 5618596051
Plan sponsor’s address 5821 VIA DE LA PLATA CIR, DELRAY BEACH, FL, 33484

Signature of

Role Plan administrator
Date 2015-03-10
Name of individual signing LORETTA VALERO-SMITH
Valid signature Filed with authorized/valid electronic signature
SERVICE OFFICE SUPPLY RETIREMENT PLAN 2011 592932510 2012-04-23 SERVICE OFFICE SUPPLY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 8509424133
Plan sponsor’s address PO BOX 15038, TALLAHASSEE, FL, 323175038

Plan administrator’s name and address

Administrator’s EIN 592932510
Plan administrator’s name SERVICE OFFICE SUPPLY, INC.
Plan administrator’s address PO BOX 15038, TALLAHASSEE, FL, 323175038
Administrator’s telephone number 8509424133

Signature of

Role Plan administrator
Date 2012-04-23
Name of individual signing LORETTA VALERO-SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-23
Name of individual signing LORETTA VALERO-SMITH
Valid signature Filed with authorized/valid electronic signature
SERVICE OFFICE SUPPLY RETIREMENT PLAN 2010 592932510 2011-07-11 SERVICE OFFICE SUPPLY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 8509424133
Plan sponsor’s address PO BOX 15038, TALLAHASSEE, FL, 323175038

Plan administrator’s name and address

Administrator’s EIN 592932510
Plan administrator’s name SERVICE OFFICE SUPPLY, INC.
Plan administrator’s address PO BOX 15038, TALLAHASSEE, FL, 323175038
Administrator’s telephone number 8509424133

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing LORETTA VALERO-SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing LORETTA VALERO-SMITH
Valid signature Filed with authorized/valid electronic signature
SERVICE OFFICE SUPPLY RETIREMENT PLAN 2009 592932510 2010-07-21 SERVICE OFFICE SUPPLY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 8509424133
Plan sponsor’s address PO BOX 15038, TALLAHASSEE, FL, 323175038

Plan administrator’s name and address

Administrator’s EIN 592932510
Plan administrator’s name SERVICE OFFICE SUPPLY, INC.
Plan administrator’s address PO BOX 15038, TALLAHASSEE, FL, 323175038
Administrator’s telephone number 8509424133

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing LORETTA VALERO-SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing LORETTA VALERO-SMITH
Valid signature Filed with authorized/valid electronic signature
SERVICE OFFICE SUPPLY RETIREMENT PLAN 2009 592932510 2010-06-09 SERVICE OFFICE SUPPLY, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 8509424133
Plan sponsor’s address PO BOX 15038, TALLAHASSEE, FL, 323175038

Plan administrator’s name and address

Administrator’s EIN 592932510
Plan administrator’s name SERVICE OFFICE SUPPLY, INC.
Plan administrator’s address PO BOX 15038, TALLAHASSEE, FL, 323175038
Administrator’s telephone number 8509424133

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing LORETTA VALERO-SMITH
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-09
Name of individual signing LORETTA VALERO-SMITH
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
LEVY, JEFFREY President 5821 VIA DE LA PLATA CIR, DELRAY BEACH, FL, 33484
LEVY JEFFREY Agent 5821 VIA DE LA PLATA CIR, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 720 CAPITAL CIR NE SUITE F, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 5821 VIA DE LA PLATA CIR, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2008-03-03 720 CAPITAL CIR NE SUITE F, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2005-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-07-11 LEVY, JEFFREY -

Documents

Name Date
Voluntary Dissolution 2012-05-03
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-13
REINSTATEMENT 2005-02-02
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2001-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State