Entity Name: | SERVICES BY ME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICES BY ME, 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: | 12 Oct 2001 (24 years ago) |
Date of dissolution: | 14 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2016 (8 years ago) |
Document Number: | P01000099653 |
FEI/EIN Number |
593749085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14799 INDIGO LAKES CI, NAPLES, FL, 34119 |
Mail Address: | 14799 INDIGO LAKES CI, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDREDGE MICHAEL G | President | 14799 INDIGO LAKES CI, NAPLES, FL, 34119 |
ELDREDGE MICHAEL G | Vice President | 14799 INDIGO LAKES CI, NAPLES, FL, 34119 |
ELDREDGE MICHAEL G | Agent | 14799 INDIGO LAKES CI, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 14799 INDIGO LAKES CI, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 14799 INDIGO LAKES CI, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 14799 INDIGO LAKES CI, NAPLES, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State