Search icon

SERVICES AMERICA CLUB, CORP.

Company Details

Entity Name: SERVICES AMERICA CLUB, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000073598
FEI/EIN Number 593659907
Address: 7758 NW 44TH STREET, SUNRISE, FL, 33341
Mail Address: 7758 NW 44TH STREET, SUNRISE, FL, 33341
Place of Formation: FLORIDA

Agent

Name Role Address
PESTANO ANTOLIN J Agent 7758 NW 44TH STREET, SUNRISE, FL, 33351

President

Name Role Address
MARTINEZ PABLO President 2640 N. OBT, KISSIMMEE, FL, 34744

Director

Name Role Address
MARTINEZ PABLO Director 2640 N. OBT, KISSIMMEE, FL, 34744
OYALA ARAMINTA Director 7758 NW 44TH STREET, SUNRISE, FL, 33351

1VPD

Name Role Address
BLUM ANA 1VPD 7758 NW 44TH STREET, SUNRISE, FL, 33351

Vice President

Name Role Address
OYALA ARAMINTA Vice President 7758 NW 44TH STREET, SUNRISE, FL, 33351

3VPD

Name Role Address
BLET TOMAS A 3VPD 7758 NW 44TH STREET, SUNRISE, FL, 33341

4VPD

Name Role Address
COOK AIDA 4VPD 7758 NW 44TH STREET, SUNRISE, FL, 33341

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2002-09-30 SERVICES AMERICA CLUB, CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-30 7758 NW 44TH STREET, SUNRISE, FL 33341 No data
CHANGE OF MAILING ADDRESS 2002-09-30 7758 NW 44TH STREET, SUNRISE, FL 33341 No data

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-10-28
Amendment and Name Change 2002-09-30
ANNUAL REPORT 2001-05-01
Domestic Profit 2000-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State