Search icon

SERVICE KEEPERS MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE KEEPERS MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE KEEPERS MAINTENANCE, 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: 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: 19 Apr 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: M76958
FEI/EIN Number 650044807

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

Address: 7541 N.E. 3RD PLACE, MIAMI, FL, 33138, US
Mail Address: 7541 N.E. 3RD PLACE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN NEAL President 7541 NE 3RD PLACE, MIAMI, FL, 33138
BERMAN AUDRA Vice President 7541 N.E. 3RD PLACE, MIAMI, FL, 33138
BERMAN NEAL Agent 7541 NE 3RD PLACE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2014-01-24 BERMAN, NEAL -
NAME CHANGE AMENDMENT 2008-07-10 SERVICE KEEPERS MAINTENANCE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 7541 NE 3RD PLACE, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-04 7541 N.E. 3RD PLACE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2002-11-04 7541 N.E. 3RD PLACE, MIAMI, FL 33138 -
REINSTATEMENT 2000-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001094045 TERMINATED 1000000432896 MIAMI-DADE 2013-06-03 2023-06-12 $ 1,372.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002097573 LAPSED 09-30387 CA 11 MIAMI-DADE COUNTY 2009-07-22 2014-08-06 $21144.44 COMMERCE & INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270

Court Cases

Title Case Number Docket Date Status
FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC., etc., VS SERVICE KEEPERS MAINTENANCE, INC., etc., 3D2020-0756 2020-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-6552

Parties

Name FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Role Appellant
Status Active
Representations PAUL M. WOODSON
Name SERVICE KEEPERS MAINTENANCE, INC.
Role Appellee
Status Active
Representations HARLEY J. STORRINGS, GREGORY R. BARTHELETTE
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted pursuant to the underlying contract, and the matter is remanded to the trial court.
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including October 1, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME Reply brief
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SERVICE KEEPERS MAINTENANCE, INC.,
Docket Date 2020-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SERVICE KEEPERS MAINTENANCE, INC.,
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 8/31/2020
Docket Date 2020-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SERVICE KEEPERS MAINTENANCE, INC.,
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ NOTICE OF SUPPLEMENTING RECORDS ON TRIAL TRANSCRIPTS
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement Record on Appeal, filed on July 2, 2020, is granted. Appellant is authorized to supplement the record on appeal with the March 13, 2020, transcript as stated in said Motion.
Docket Date 2020-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2020.
Docket Date 2020-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
PAMELA SKALET VS NEAL BERMAN, etc., et al., 3D2018-1508 2018-07-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-19476

Parties

Name PAMELA SKALET
Role Appellant
Status Active
Representations Daniel M. Samson, SHELDON J. BURNETT
Name SERVICE KEEPERS MAINTENANCE, INC.
Role Appellee
Status Active
Name NEAL BERMAN
Role Appellee
Status Active
Representations KEVIN P. MCCOY, JAMIE L. ZUCKERMAN, RICHARD I. SEGAL, Jeffrey A. Cohen
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAMELA SKALET
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/10/18
Docket Date 2018-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAMELA SKALET
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEAL BERMAN
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PAMELA SKALET
Docket Date 2018-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
Amendment 2018-11-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432878410 2021-02-03 0455 PPS 7541 NE 3rd Pl, Miami, FL, 33138-4919
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 831057
Loan Approval Amount (current) 831057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-4919
Project Congressional District FL-24
Number of Employees 218
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 836020.26
Forgiveness Paid Date 2021-09-09
4112217110 2020-04-12 0455 PPP 7541 NE 3rd Place, MIAMI, FL, 33138-4911
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771117
Loan Approval Amount (current) 771117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-4911
Project Congressional District FL-24
Number of Employees 185
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 779556.45
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State