Search icon

SERVICES BY ME, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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