Search icon

SERVIUS ENVIRONMENTAL ENG, INC.

Company Details

Entity Name: SERVIUS ENVIRONMENTAL ENG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000133854
FEI/EIN Number 200076902
Address: 6742 Forest Hill Blvd, West Palm Beach, FL, 33413, US
Mail Address: 1970 CANTERBURY CIR, WELLINGTON, FL, 33414
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FROLKA ANDREA Agent 6760 FOREST HILL BLVD, WEST PALM BEACH, FL, 33413

President

Name Role Address
CANTON ERNESTO President 6742 Forest Hill Blvd, West Palm Beach, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122571 PWP PURE WATER PROCESS EXPIRED 2013-12-15 2018-12-31 No data 6742 FOREST HILL BLV, # 182, WEST PALM BEACH, FL, 33413--332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-08 6742 Forest Hill Blvd, 182, West Palm Beach, FL 33413 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 FROLKA, ANDREA No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 6760 FOREST HILL BLVD, WEST PALM BEACH, FL 33413 No data
CANCEL ADM DISS/REV 2004-08-27 No data No data
CHANGE OF MAILING ADDRESS 2004-08-27 6742 Forest Hill Blvd, 182, West Palm Beach, FL 33413 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2003-06-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000253600 ACTIVE 1000000434057 BROWARD 2012-12-19 2033-01-30 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-07-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State