Search icon

SERVILOG TRUCK INC. - Florida Company Profile

Company Details

Entity Name: SERVILOG TRUCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVILOG TRUCK 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: 03 May 2002 (23 years ago)
Date of dissolution: 21 Aug 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Aug 2008 (17 years ago)
Document Number: P02000049206
FEI/EIN Number 010686068

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

Address: 660 REINDEER DR., KISSIMMEE, FL, 34759
Mail Address: 660 REINDEER DR., KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADELINE PEREZ President 660 REINDEER DR., KISSIMMEE, FL, 34759
MADELINE PEREZ Director 660 REINDEER DR., KISSIMMEE, FL, 34759
PEREZ MADELINE Agent 660 REINDEER DR., KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 660 REINDEER DR., KISSIMMEE, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 660 REINDEER DR., KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2008-04-30 660 REINDEER DR., KISSIMMEE, FL 34759 -
REGISTERED AGENT NAME CHANGED 2008-04-30 PEREZ, MADELINE -
AMENDMENT 2004-12-01 - -
AMENDMENT 2004-10-20 - -
AMENDMENT 2004-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000729621 TERMINATED 1000000177086 DADE 2010-06-16 2030-07-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
DEBIT MEMO DISSOLUTION 2008-08-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-07
Amendment 2004-12-01
Amendment 2004-10-20
ANNUAL REPORT 2004-08-30
Amendment 2004-08-18
ANNUAL REPORT 2003-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State