Search icon

SERVICORE, G.S., CORP.

Company Details

Entity Name: SERVICORE, G.S., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: P01000063990
FEI/EIN Number 651116153
Address: 3630 E 10th CT, Hialeah, FL, 33013, US
Mail Address: 3630 E 10th CT, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA VICTOR Agent 3630 E 10th CT, Hialeah, FL, 33013

President

Name Role Address
MEDINA VICTOR President 3630 E 10th CT, Hialeah, FL, 33013

Secretary

Name Role Address
MEDINA SANDRA Secretary 3630 E 10th CT, Hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094775 S.G.S. CORP ACTIVE 2015-09-15 2025-12-31 No data 8900 NW 119TH STREET, HIALEAH GARDENS, FL, 33018
G08267900241 GS EXPRESS EXPIRED 2008-09-23 2013-12-31 No data 2748 W 79 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 3630 E 10th CT, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2021-02-18 3630 E 10th CT, Hialeah, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 3630 E 10th CT, Hialeah, FL 33013 No data
AMENDMENT 2008-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2008-12-01 MEDINA, VICTOR No data
AMENDMENT 2003-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State