Search icon

ST. LUCIE WEST SERVICE CENTER, INC.

Company Details

Entity Name: ST. LUCIE WEST SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000132799
FEI/EIN Number 542089457
Address: 1343 NORTHWEST ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34983
Mail Address: 1343 NORTHWEST ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE ORTEGA Agent 1791 SW AZTEC AVE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
SUAREZ ROLANDO President 5826 NW GILLESPIE AVE., PORT SAINT LUCIE, FL, 34986

Vice President

Name Role Address
JOSE ORTEGA Vice President 1791 SW AZTEC AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-12 JOSE, ORTEGA No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 1791 SW AZTEC AVE, PORT SAINT LUCIE, FL 34953 No data
AMENDMENT AND NAME CHANGE 2003-10-28 ST. LUCIE WEST SERVICE CENTER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013603 LAPSED 562007CA004737 CIR CRT 19TH JUD CIR ST LUCIE 2008-04-25 2013-08-01 $108579.25 EXXONMOBIL OIL CORPORATION, 3225 GALLOWS ROAD, ROOM 3D0146, FAIRFAX, VA 22037

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-02-27
Amendment and Name Change 2003-10-28
Domestic Profit 2002-12-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State